Search icon

J. PEKETI, INC. - Florida Company Profile

Company Details

Entity Name: J. PEKETI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PEKETI, 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 13 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: P12000027197
FEI/EIN Number 04-2929720

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

Address: 310 PARK AVENUE SOUTH, WINTER PARK, FL, 32789
Mail Address: 316 PARK AVENUE SOUTH, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMAHON JOANNE R Director 316 PARK AVENUE SOUTH, WINTER PARK, FL, 32789
MCMAHON JOANNE R Agent 316 PARK AVENUE SOUTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000193334. CONVERSION NUMBER 500000184565
CHANGE OF MAILING ADDRESS 2018-04-05 310 PARK AVENUE SOUTH, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2018-04-05 MCMAHON, JOANNE R -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 316 PARK AVENUE SOUTH, WINTER PARK, FL 32789 -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-20
REINSTATEMENT 2014-01-21
Domestic Profit 2012-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State