Search icon

PETE'S SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PETE'S SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETE'S SERVICES, 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: 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: 09 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: P15000013115
FEI/EIN Number 47-3153371

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

Address: 8102 Dream Catcher Circle #3303, NAPLES, FL, 34119, US
Mail Address: 8102 Dream Catcher Circle #3303, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEROS PETER President 8102 Dream Catcher Circle #3303, NAPLES, FL, 34119
VEROS PETER Secretary 8102 Dream Catcher Circle #3303, NAPLES, FL, 34119
VEROS PETER Agent 8102 Dream Catcher Circle #3303, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2020-01-20 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 VEROS, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-18
Domestic Profit 2015-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State