Search icon

PEAK POWER & MFG., INC. - Florida Company Profile

Company Details

Entity Name: PEAK POWER & MFG., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEAK POWER & MFG., 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: 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: 14 Dec 2006 (18 years ago)
Document Number: P06000153770
FEI/EIN Number 300394109

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

Address: 3653 Holiday Road, Palm Beach Gardens, FL, 33410, US
Mail Address: 3653 Holiday Road, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldberg Derek J Vice President 3653 HOLIDAY ROAD, PALM BEACH GARDENS, FL, 33410
REGISTERED AGENTS INC Agent -
LUO CHIEH President 3653 HOLIDAY ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 3653 Holiday Road, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-04-19 3653 Holiday Road, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State