Entity Name: | PEGGY'S PROCESSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEGGY'S PROCESSING SERVICES, 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: | 17 Jul 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Mar 2009 (16 years ago) |
Document Number: | P07000081344 |
FEI/EIN Number |
260543219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 DEMOTTE AVE, PORT ORANGE, FL, 32127, US |
Mail Address: | 114 DEMOTTE AVE, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACCETTURO MARGARET | President | 114 DEMOTTE AVE, PORT ORANGE, FL, 32127 |
ACCETTURO MARGARET | Agent | 114 DEMOTTE AVE, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 114 DEMOTTE AVE, PORT ORANGE, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 114 DEMOTTE AVE, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 114 DEMOTTE AVE, PORT ORANGE, FL 32127 | - |
CANCEL ADM DISS/REV | 2009-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State