Search icon

D PETERSON, INC.

Company Details

Entity Name: D PETERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000024616
FEI/EIN Number 204392588
Address: 417 CANAL STREET, NEW SMYRNA BEACH, FL, 32168
Mail Address: 131 Cunningham Dr, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON DEBORAH D Agent 131 Cunningham Dr, NEW SMYRNA SEACH, FL, 32168

President

Name Role Address
PETERSON DEBORAH D President 131 Cunningham Dr, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
PETERSON DEBORAH D Secretary 131 Cunningham Dr, NSW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
PETERSON DEBORAH D Treasurer 131 Cunningham Dr, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
PETERSON DEBORAH D Director 131 Cunningham Dr, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08022700020 NEW SMYRNA ANTIQUE MALL EXPIRED 2008-01-22 2013-12-31 No data 419 CANAL ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2015-02-17 417 CANAL STREET, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 131 Cunningham Dr, NEW SMYRNA SEACH, FL 32168 No data

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State