Search icon

K E PECK, INC. - Florida Company Profile

Company Details

Entity Name: K E PECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K E PECK, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000002151
FEI/EIN Number 261710715

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

Address: 3715 SAN JOSE PL, STE 3, JACKSONVILLE, FL, 32257, US
Mail Address: 2615 ASHFIELD CT, ST AUGUSTINE, FL, 32092, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOANNE T ZIMMERMAN CPA Agent 228 NOBLE CIRCLE WEST, JACKSONVILLE, FL, 32257
PECK KELLY E President 2615 ASHFIELD CT, ST. AUGUSTINE, FL, 32092
PECK KELLY E Secretary 2615 ASHFIELD CT, ST. AUGUSTINE, FL, 32092
PECK KELLY E Treasurer 2615 ASHFIELD CT, ST. AUGUSTINE, FL, 32092
PECK EDWARD W Chairman 2615 ASHFIELD CT, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08009900407 TRAVEL CONNECTIONS UNLIMITED OF JACKSONVILLE EXPIRED 2008-01-09 2013-12-31 - 3715 SAN JOSE PL, STE 3, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-28 3715 SAN JOSE PL, STE 3, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2009-04-15 JOANNE T ZIMMERMAN CPA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 228 NOBLE CIRCLE WEST, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State