Entity Name: | PEACOCK HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEACOCK HOME 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: | 15 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000124249 |
FEI/EIN Number |
800323114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22578 blessinger rd, star, ID, 83669, US |
Mail Address: | p.o. box 427, star, ID, 83669, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTTE ROBERT M | President | p.o. box 427, star, ID, 83669 |
MOTTE MARY ANNE | Vice President | p.o. box 427, star, ID, 83669 |
JABRO JOHN A | Agent | 90311 OVERSEAS HWY STE B, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 22578 blessinger rd, star, ID 83669 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 22578 blessinger rd, star, ID 83669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-06-09 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State