Search icon

PEACOCK PERFECTIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PEACOCK PERFECTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACOCK PERFECTIONS, 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: 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: 27 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000036996
FEI/EIN Number 270234273

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

Address: 807 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33312
Mail Address: 807 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIVIK ERIC President 807 W LAS OLAS BLVD, FORT LAUDERDALE, FL, 33312
REIVIK ERIC Agent 807 W LAS OLAS BLVD, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052049 PCLAUDERDALE EXPIRED 2010-06-10 2015-12-31 - 807 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 807 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2010-04-29 807 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2010-04-29 REIVIK, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 807 W LAS OLAS BLVD, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001836171 TERMINATED 1000000564596 BROWARD 2013-12-16 2033-12-26 $ 324.57 STATE OF FLORIDA0048926
J13001501437 TERMINATED 1000000539399 BROWARD 2013-09-26 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000879925 TERMINATED 1000000501213 BROWARD 2013-04-26 2023-05-03 $ 986.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000631870 TERMINATED 1000000482978 BROWARD 2013-03-20 2033-03-27 $ 1,825.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000623703 TERMINATED 1000000468935 BROWARD 2013-03-18 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000487467 TERMINATED 1000000226310 BROWARD 2011-07-19 2021-08-03 $ 845.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000487483 TERMINATED 1000000226313 BROWARD 2011-07-19 2031-08-03 $ 858.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State