Search icon

4420 PETERS, INC.

Company Details

Entity Name: 4420 PETERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2005 (20 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P05000055903
FEI/EIN Number 202673634
Address: 6840 NW 5TH COURT, PLANTATION, FL, 33317
Mail Address: 6840 NW 5TH COURT, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Snyder Brandy Agent 6840 NW 5th Court, Plantation, FL, 33317

President

Name Role Address
TACQUARD NICHOLAS President 6840 NW 5TH COURT, PLANTATION, FL, 33317

Treasurer

Name Role Address
TACQUARD NICHOLAS Treasurer 6840 NW 5TH COURT, PLANTATION, FL, 33317

Director

Name Role Address
TACQUARD NICHOLAS Director 6840 NW 5TH COURT, PLANTATION, FL, 33317
TACQUARD BRANDA Director 6840 NW 5TH COURT, PLANTATION, FL, 33317

Vice President

Name Role Address
TACQUARD BRANDA Vice President 6840 NW 5TH COURT, PLANTATION, FL, 33317

Secretary

Name Role Address
TACQUARD BRANDA Secretary 6840 NW 5TH COURT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 6840 NW 5th Court, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2013-04-02 Snyder, Brandy No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000134316 LAPSED 14-003231 CIRCUIT COURT BROWARD COUNTY 2016-01-21 2021-02-25 $18,011.50 PETERS ROAD PROPERTIES LLC, 4400 PETERS ROAD, FORT LAUDERDALE, FL 33317
J16000055537 LAPSED 2014-3231 17TH JUDICIAL CIRCUIT-BROWARD 2015-12-11 2021-01-27 $546,073.00 PETERS ROAD PROPERTIES, LLC, 4400 PETERS ROAD, FORT LAUDERDALE, FL 33317

Documents

Name Date
Voluntary Dissolution 2016-01-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State