Entity Name: | PEACELAKE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEACELAKE CORPORATION 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: | 08 Oct 2014 (11 years ago) |
Document Number: | P14000082948 |
FEI/EIN Number |
47-2039886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 NORTH MAIN AVE, LAKE PLACID, FL, 33852, US |
Mail Address: | 54686 WHITE SPRUCE LN, SHELBY TWP, MI, 48315, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS NOBLE | President | 54686 WHITE SPRUCE LN, SHELBY TWP, MI, 48315 |
THOMAS SALINA N | Vice President | 54686 WHITE SPRUCE LN, SHELBY TWP, MI, 48315 |
THOMAS NOBLE | Agent | 105 NORTH MAIN AVE, Lake Placid, FL, 33852 |
THOMAS REVOCABLE LIVING TRUST | Director | 54686 WHITE SPRUCE LN, SHELBY TWP, MI, 48315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 105 NORTH MAIN AVE, Lake Placid, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-16 | 105 NORTH MAIN AVE, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State