Search icon

PEAK PERFORMANCE ATHLETES, INC - Florida Company Profile

Company Details

Entity Name: PEAK PERFORMANCE ATHLETES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEAK PERFORMANCE ATHLETES, 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: 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: 31 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P09000073062
FEI/EIN Number 270842165

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

Address: 14141 US 1, Juno Beach, FL, 33408, US
Mail Address: 14141 US 1, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFAELE LOUIS J President 14141 US 1, Juno Beach, FL, 33408
RAFFAELE LOUIS J Agent 14141 US 1, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 14141 US 1, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-04-08 14141 US 1, Juno Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 14141 US 1, Juno Beach, FL 33408 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 RAFFAELE, LOUIS JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State