Search icon

PETERS AND YAFFEE, INC.

Company Details

Entity Name: PETERS AND YAFFEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: P08000075975
FEI/EIN Number 263166179
Address: 9822 Tapestry Park Circle, JACKSONVILLE, FL, 32246, US
Mail Address: 9822 Tapestry Park Circle, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETERS AND YAFFEE INC 401K PROFIT SHARING PLAN & TRUST 2023 233166179 2024-08-29 PETERS AND YAFFEE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-01
Business code 541990
Sponsor’s telephone number 9042650751
Plan sponsor’s mailing address 9822 TAPESTRY PARK CIR STE 205, JACKSONVILLE, FL, 322469260
Plan sponsor’s address 9822 TAPESTRY PARK CIR STE 205, JACKSONVILLE, FL, 322469260

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ANGIE KOURY
Valid signature Filed with authorized/valid electronic signature
PETERS AND YAFFEE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263166179 2024-08-09 PETERS AND YAFFEE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-02
Business code 541990
Sponsor’s telephone number 9042650751
Plan sponsor’s address 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing ANGIE KOURY
Valid signature Filed with authorized/valid electronic signature
PETERS AND YAFFEE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263166179 2024-08-09 PETERS AND YAFFEE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-02
Business code 541990
Sponsor’s telephone number 9042650751
Plan sponsor’s address 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing ANGIE KOURY
Valid signature Filed with authorized/valid electronic signature
PETERS AND YAFFEE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263166179 2024-08-09 PETERS AND YAFFEE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-02
Business code 541990
Sponsor’s telephone number 9042650751
Plan sponsor’s address 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing ANGIE KOURY
Valid signature Filed with authorized/valid electronic signature
PETERS AND YAFFEE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263166179 2024-08-09 PETERS AND YAFFEE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-02
Business code 541990
Sponsor’s telephone number 9042650751
Plan sponsor’s address 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing ANGIE KOURY
Valid signature Filed with authorized/valid electronic signature
PETERS AND YAFFEE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263166179 2024-04-25 PETERS AND YAFFEE INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-02
Business code 541990
Sponsor’s telephone number 9042650751
Plan sponsor’s address 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing ANGELA KOURY
Valid signature Filed with authorized/valid electronic signature
PETERS AND YAFFEE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263166179 2024-08-13 PETERS AND YAFFEE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-02
Business code 541990
Sponsor’s telephone number 9042650751
Plan sponsor’s address 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing ANGIE KOURY
Valid signature Filed with authorized/valid electronic signature
PETERS AND YAFFEE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 263166179 2024-08-13 PETERS AND YAFFEE INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-02
Business code 541990
Sponsor’s telephone number 9042650751
Plan sponsor’s address 9822 TAPESTRY PARK CIRCLE, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing ANGIE KOURY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETERS III DOW W Agent 9822 Tapestry Park Circle, JACKSONVILLE, FL, 32246

President

Name Role Address
PETERS DOW W President 9822 Tapestry Park Circle, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
PETERS DOW W Treasurer 9822 Tapestry Park Circle, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
YAFFEE RUSSELL T Vice President 9822 Tapestry Park Circle, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-17 PETERS III, DOW WOODSON No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 9822 Tapestry Park Circle, Suite 205, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2016-02-01 9822 Tapestry Park Circle, Suite 205, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 9822 Tapestry Park Circle, Suite 205, JACKSONVILLE, FL 32246 No data
CANCEL ADM DISS/REV 2009-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State