Search icon

PEACEFUL PRODUCTS, INC. - Florida Company Profile

Company Details

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

PEACEFUL PRODUCTS, 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: 02 Mar 2007 (18 years ago)
Date of dissolution: 20 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2019 (6 years ago)
Document Number: P07000027854
FEI/EIN Number 20-8560008

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

Address: 4702 S.W. CR 18, FT. WHITE, FL, 32038
Mail Address: 4702 S.W. CR 18, FT. WHITE, FL, 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES TONYA L President 4702 SW CR 18, FORT WHITE, FL, 32038
YATES TONYA L Director 4702 SW CR 18, FORT WHITE, FL, 32038
YATES BRADFORD P Vice President 4702 SW CR 18, FORT WHITE, FL, 32038
YATES BRADFORD P Director 4702 SW CR 18, FORT WHITE, FL, 32038
Elbert Christine J Chie 4702 S.W. CR 18, FT. WHITE, FL, 32038
YATES TONYA L Agent 4702 S.W. CR 18, FT. WHITE, FL, 32038

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-20 - -
CHANGE OF MAILING ADDRESS 2009-04-29 4702 S.W. CR 18, FT. WHITE, FL 32038 -
REGISTERED AGENT NAME CHANGED 2009-04-29 YATES, TONYA L -
AMENDMENT 2008-03-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State