Search icon

PELTZER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: PELTZER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELTZER CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2004 (21 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P04000145940
FEI/EIN Number 050611265

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 321 BUSH HILL COURT, LAKE MARY, FL, 32746
Mail Address: 321 BUSH HILL COURT, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELTZER MICHAEL President 321 BUSH HILL COURT, LAKE MARY, FL, 32746
PELTZER MICHAEL Secretary 321 BUSH HILL COURT, LAKE MARY, FL, 32746
PELTZER MICHAEL Treasurer 321 BUSH HILL COURT, LAKE MARY, FL, 32746
PELTZER MICHAEL Director 321 BUSH HILL COURT, LAKE MARY, FL, 32746
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State