Search icon

PEACOCK COMMUNICATIONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: PEACOCK COMMUNICATIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACOCK COMMUNICATIONS INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2008 (17 years ago)
Document Number: P08000068891
FEI/EIN Number 263056883

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

Address: 14344 County Road 450, Umatilla, FL, 32784, US
Mail Address: 14344 County Road 450, Umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK SHAWN S President 14344 County Road 450, Umatilla, FL, 32784
PEACOCK SHAWN S Director 14344 County Road 450, Umatilla, FL, 32784
PEACOCK KELLY Vice President 14344 County Road 450, Umatilla, FL, 32784
BERGHOLTZ RICHARD S Agent Lowndes Drosdick Doster Kantor & Reed PA, Orlando, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 Lowndes Drosdick Doster Kantor & Reed PA, 215 N. Eola Drive, Orlando, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 14344 County Road 450, Umatilla, FL 32784 -
CHANGE OF MAILING ADDRESS 2018-04-20 14344 County Road 450, Umatilla, FL 32784 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State