Search icon

PETER'S SERVICES CENTER, INC. - Florida Company Profile

Company Details

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

PETER'S SERVICES CENTER, 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: 20 Feb 2015 (10 years ago)
Document Number: P15000017043
FEI/EIN Number 47-3189099

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

Address: 1011 W MAIN ST STE 3, IMMOKALEE, FL, 34142, US
Mail Address: PO BOX 3328, IMMOKALEE, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERARD PETER President 2421 2ND AVE NE, NAPLES, FL, 34120
HERARD KIMBERLY Vice President 2421 2ND AVE NE, NAPLES, FL, 34120
BONHOMME JOSEPH I Director 1129 BUSH ST E, MMOKALEE, FL, 34142
HERARD KIMBERLY Agent 2421 2ND AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1011 W MAIN ST STE 3, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2021-12-17 HERARD, KIMBERLY -
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 2421 2ND AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-06-19 1011 W MAIN ST STE 3, IMMOKALEE, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-12-17
AMENDED ANNUAL REPORT 2021-12-15
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State