Search icon

PETER PIKE ARCHITECT, INC.

Company Details

Entity Name: PETER PIKE ARCHITECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000063039
FEI/EIN Number 13-4298575
Address: 471 US HIGHWAY 1, 101, KEY WEST, FL 33040
Mail Address: 3 TAMARIND DRIVE, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role
ALLEN CPA, PA Agent

President

Name Role Address
PIKE, PETER President 3 TAMARIND DRIVE, KEY WEST, FL 33040

Secretary

Name Role Address
PIKE, PETER Secretary 3 TAMARIND DRIVE, KEY WEST, FL 33040

Director

Name Role Address
PIKE, PETER Director 3 TAMARIND DRIVE, KEY WEST, FL 33040
PIKE, JEANETTE Director 3 TAMARIND DRIVE, KEY WEST, FL 33040

Vice President

Name Role Address
PIKE, JEANETTE Vice President 3 TAMARIND DRIVE, KEY WEST, FL 33040

Treasurer

Name Role Address
PIKE, JEANETTE Treasurer 3 TAMARIND DRIVE, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-24 ALLEN CPA-PA No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 PERRY PLAZA, NORTHSIDE DR, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 471 US HIGHWAY 1, 101, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-17
Domestic Profit 2005-04-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State