Search icon

COUNTRYWIDE PEO 2 INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTRYWIDE PEO 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000018232
FEI/EIN Number 47-3220207
Address: 17112 Guilford Ct, ORLANDO, FL, 32820, US
Mail Address: 17112 Guilford Ct, ORLANDO, FL, 32820, US
ZIP code: 32820
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-334-625
State:
ALABAMA
Type:
Headquarter of
Company Number:
4769753
State:
NEW YORK
Type:
Headquarter of
Company Number:
ff82e770-8f79-e511-b14d-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20151717164
State:
COLORADO
Type:
Headquarter of
Company Number:
1293084
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
630251
State:
IDAHO
Type:
Headquarter of
Company Number:
3349028
State:
IDAHO

Key Officers & Management

Name Role Address
COLLIER ZACHARY Chief Executive Officer 17112 Guilford Ct, ORLANDO, FL, 32820
Collier Zachary Agent 17112 Guilford Ct, ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054970 LIGHTSOURCE HR EXPIRED 2017-05-17 2022-12-31 - 707 MENDHAM BLVD, STE 205, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 17112 Guilford Ct, ORLANDO, FL 32820 -
REINSTATEMENT 2021-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 17112 Guilford Ct, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2021-07-30 17112 Guilford Ct, ORLANDO, FL 32820 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 Collier, Zachary -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-07-30
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-02-04
Reg. Agent Change 2015-10-08
Domestic Profit 2015-02-24

USAspending Awards / Financial Assistance

Date:
2022-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State