Search icon

PEEKABOO PLAY & LEARN GYM, CORP. - Florida Company Profile

Company Details

Entity Name: PEEKABOO PLAY & LEARN GYM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEEKABOO PLAY & LEARN GYM, CORP. 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: 26 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Sep 2008 (17 years ago)
Document Number: P05000077185
FEI/EIN Number 83-3074147

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

Address: 825 GREENWAY PROFESSIONAL CT., ORLANDO, FL, 32824, US
Mail Address: 825 GREENWAY PROFESSIONAL CT., ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Soryvette President 825 GREENWAY PROFESSIONAL CT, ORLANDO, FL, 328249481
Morales Soryvette Agent 825 Greenway Professional Ct., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 825 GREENWAY PROFESSIONAL CT., Suite 101-105, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-03-25 825 GREENWAY PROFESSIONAL CT., Suite 101-105, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2019-03-25 Morales, Soryvette -
REGISTERED AGENT ADDRESS CHANGED 2015-11-04 825 Greenway Professional Ct., ORLANDO, FL 32824 -
CANCEL ADM DISS/REV 2008-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000119976 TERMINATED 1000000734785 ORANGE 2017-02-15 2027-03-03 $ 2,631.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-10-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State