Search icon

PERIDOT CORPORATION

Company Details

Entity Name: PERIDOT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2007 (17 years ago)
Document Number: P07000097150
FEI/EIN Number 320212645
Address: 33636 Picciola Drive, Fruitland Park, FL, 34731, US
Mail Address: 33636 Picciola Drive, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WEBER PAMELA P Agent 33636 Picciola Drive, Fruitland Park, FL, 34731

President

Name Role Address
Weber Matt A President 33636 Picciola Drive, Fruitland Park, FL, 34731

Vice President

Name Role Address
Weber Pamela P Vice President 33636 Picciola Drive, Fruitland Park, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064681 SMYLELYTICS EXPIRED 2017-06-12 2022-12-31 No data 307 CRANES ROOST BLVD, SUITE 2020, ALTAMONTE SPRINGS, FL, 32701
G15000046252 $5000WEBSITES.COM EXPIRED 2015-05-08 2020-12-31 No data 217 STRATFORD DRIVE, WINTER SPRING, FL, 32708
G10000101825 ROAR! INTERNET MARKETING ACTIVE 2010-11-05 2025-12-31 No data 6000 METROWEST BLVD,SUITE 200, ORLANDO, FL, 32835
G09000138667 ROAR ACTIVE 2009-07-24 2029-12-31 No data 6000 METROWEST BLVD,, SUITE 200, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 33636 Picciola Drive, Fruitland Park, FL 34731 No data
CHANGE OF MAILING ADDRESS 2023-10-27 33636 Picciola Drive, Fruitland Park, FL 34731 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 33636 Picciola Drive, Fruitland Park, FL 34731 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State