Entity Name: | PEACHTREE BUSINESS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P08000061113 |
FEI/EIN Number | 262784068 |
Address: | 822 A1A N, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 822 A1A N, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM ZENDRICK T | Agent | 822 A1A N, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
CUNNINGHAM ZENDRICK T | President | 822 A1A N, Ponte Vedra Beach, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000018157 | MYCELIUM SOFTWARE | ACTIVE | 2021-02-05 | 2026-12-31 | No data | 822 A1A NORTH, SUITE 310, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-28 | 822 A1A N, Suite 310, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-28 | 822 A1A N, Suite 310, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 822 A1A N, Suite 310, Ponte Vedra Beach, FL 32082 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001638601 | TERMINATED | 1000000544403 | ST JOHNS | 2013-10-08 | 2023-11-07 | $ 520.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-09-13 |
ANNUAL REPORT | 2019-09-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-09-22 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State