Entity Name: | PEAK REPUTATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEAK REPUTATION 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: | 03 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000012086 |
FEI/EIN Number |
45-4510140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9209 Seminole Blvd., Unit #132, Seminole, FL, 33772, US |
Mail Address: | 9029 Seminole Blvd., Unit 132, Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan Jodi | President | 19369 US Hwy 19 N, CLEARWATER, FL, 33764 |
Kaplan Jodi | Secretary | 19369 US Hwy 19 N, CLEARWATER, FL, 33764 |
Kaplan Jodi | Director | 19369 US Hwy 19 N, CLEARWATER, FL, 33764 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 9209 Seminole Blvd., Unit #132, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 9209 Seminole Blvd., Unit #132, Seminole, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State