Search icon

PEATON CORP. - Florida Company Profile

Company Details

Entity Name: PEATON CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PEATON CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: P14000034348
FEI/EIN Number 32-0439322

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

Address: 9132 NE 3rd Ave. G, Miami Shores, FL 33138
Mail Address: C/O MORELLI LAW OFFICES, PLLC, 1200 BRICKELL AVENUE SUITE 1270, MIAMI, FL 33131
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLI LAW OFFICES, PLLC Agent -
RUGELES GRACIA, JOSE L Director 9132 NE 3rd Ave. G, Miami Shores, FL 33138
RUGELES GRACIA, JOSE L President 9132 NE 3rd Ave. G, Miami Shores, FL 33138
RUGELES GRACIA, JOSE L Secretary 9132 NE 3rd Ave. G, Miami Shores, FL 33138
RUGELES GRACIA, JOSE L Treasurer 9132 NE 3rd Ave. G, Miami Shores, FL 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 9132 NE 3rd Ave. G, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-10-01 9132 NE 3rd Ave. G, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2021-10-01 MORELLI LAW OFFICES PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 1200 BRICKELL AVENUE, SUITE 1270, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-27
Domestic Profit 2014-04-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State