Search icon

PEKE, INC - Florida Company Profile

Company Details

Entity Name: PEKE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEKE, 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: 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: 02 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000072380
FEI/EIN Number 273378220

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

Address: 1039 Harley Strickland Blvd., Orange City, FL, 32763, US
Mail Address: 647 Newhall Lane, DEBARY, FL, 32713, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUGHTON MARGARET J President 647 Newhall Lane, DEBARY, FL, 32713
HOUGHTON MARGARET J Agent 647 Newhall Lane, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-16 1039 Harley Strickland Blvd., Ste. 600, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 647 Newhall Lane, DEBARY, FL 32713 -
NAME CHANGE AMENDMENT 2014-06-03 PEKE, INC -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 1039 Harley Strickland Blvd., Ste. 600, Orange City, FL 32763 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19
Name Change 2014-06-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-28
REINSTATEMENT 2011-09-27
Domestic Profit 2010-09-02

Date of last update: 01 May 2025

Sources: Florida Department of State