Search icon

PELLETIER PROCESS SERVICES INC - Florida Company Profile

Company Details

Entity Name: PELLETIER PROCESS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELLETIER PROCESS 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: 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: 09 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000122220
FEI/EIN Number 263435799

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

Address: 4018 country club rd s, WINTER HAVEN, FL, 33881, US
Mail Address: 4018 country club rd s, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETIER CASEY R Director 4018 country club rd s, WINTER HAVEN, FL, 33881
PELLETIER CASEY R Agent 4018 country club rd s, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4018 country club rd s, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2014-04-29 4018 country club rd s, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4018 country club rd s, WINTER HAVEN, FL 33881 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-09-29
Domestic Profit 2007-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State