Search icon

PEACE RIVER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PEACE RIVER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACE RIVER INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2004 (20 years ago)
Document Number: P04000172743
FEI/EIN Number 202155926

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

Address: 4104 NW HWY 72, ARCADIA, FL, 34266
Mail Address: 582 BEACHLAND BLVD., SUITE 300, VERO BEACH, FL, 32963
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER RICHARD W President 141 ANCHOR DR, VERO BEACH, FL, 32963
PLYMALE BARTON M Vice President 1503 NORTH ARCADIA AVE, ARCADIA, FL, 34266
TAYLOR ANDREW R Vice President 1025 WINDING RIVER DR., VERO BEACH, FL, 32963
BECKER MARY ANN Vice President 141 ANCHOR DR, VERO BEACH, FL, 39263
BECKER FERDINAND F Vice President 1636 CARIBBEAN DR., SARASOTA, FL, 34231
Rendell Heidi W Asst 582 BEACHLAND BLVD., VERO BEACH, FL, 32963
NEILL RICHARD V Agent 311 SOUTH SECOND STREET, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 4104 NW HWY 72, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State