Entity Name: | PETERS DEVELOPMENT OF SW FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETERS DEVELOPMENT OF SW FLORIDA, 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: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000095777 |
FEI/EIN Number |
205241580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 628 Tanager Rd, VENICE, FL, 34293, US |
Mail Address: | 628 Tanager Rd, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS GARY S | President | 628 Tanager Rd, VENICE, FL, 34293 |
PETERS NOELLA C | Vice President | 628 Tanager Rd, VENICE, FL, 34293 |
ROBERTS GREGORY C | Agent | 341 VENICE AVENUE WEST, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000004850 | MILLENIUM SHUTTERS | EXPIRED | 2012-01-13 | 2017-12-31 | - | 2961 VALENCIA RD., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 628 Tanager Rd, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 628 Tanager Rd, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5021147101 | 2020-04-13 | 0455 | PPP | 628 Tanager Rd., VENICE, FL, 34293-3428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State