Search icon

DAVID W. PETERS JR., INC.

Company Details

Entity Name: DAVID W. PETERS JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2005 (20 years ago)
Document Number: P05000032840
FEI/EIN Number 202417999
Address: 2621 sw 110th way, davie, FL, 33328, US
Mail Address: 2621 sw 110th way, davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS DAVID W Agent 2621 sw 110th way, davie, FL, 33328

President

Name Role Address
PETERS DAVID W President 2621 sw 110th way, davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-20 2621 sw 110th way, davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-17 2621 sw 110th way, davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-17 2621 sw 110th way, davie, FL 33328 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001025585 TERMINATED 1000000505842 BROWARD 2013-05-19 2023-05-29 $ 531.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000119413 TERMINATED 1000000392258 BROWARD 2012-12-27 2023-01-16 $ 347.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State