Search icon

PEACOCK INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: PEACOCK INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACOCK INTERIORS, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000023650
FEI/EIN Number 202905653

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

Address: 7 Trail Run, Flagler Beach, FL, 32136, US
Mail Address: 7 Trail Run, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER MARNA L Director 7 Trail Run, Flagler Beach, FL, 32136
CONNER TIMOTHY J Agent 4488 N. OCEANSHORE BLVD., PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111111 LOTUS GALLERY & FINE FRAMING ACTIVE 2020-08-28 2025-12-31 - 25 PALM HARBOR VILLAGE WAY, STE 8, PALM COAST, FL, 32137
G11000108823 PICTURE PERFECT FRAME & GALLERY EXPIRED 2011-11-08 2016-12-31 - 4488 N. OCEANSHORE BLVD,, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7 Trail Run, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2022-04-26 7 Trail Run, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2012-04-30 CONNER, TIMOTHY J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 4488 N. OCEANSHORE BLVD., PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State