Search icon

PEHLC, INC. - Florida Company Profile

Headquarter

Company Details

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

PEHLC, 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: 22 Jul 2005 (20 years ago)
Date of dissolution: 09 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: P05000103111
FEI/EIN Number 203227921

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

Address: 14525 LAURELWOOD DR, GULFPORT, MS, 39503, US
Mail Address: 14525 LAURELWOOD DR, GULFPORT, MS, 39503, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEHLC, INC., MISSISSIPPI 999038 MISSISSIPPI

Key Officers & Management

Name Role Address
HACKETT-LETT PATRICIA E President 14525 LAURELWOOD DR, GULFPORT, MS, 39503
LETT DONALD D Vice President 14525 LAURELWOOD DR, GULFPORT, MS, 39503
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 14525 LAURELWOOD DR, GULFPORT, MS 39503 -
CHANGE OF MAILING ADDRESS 2011-05-01 14525 LAURELWOOD DR, GULFPORT, MS 39503 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-15
Reg. Agent Change 2012-04-04
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State