Search icon

PEACOCK MONKEY, INC.

Company Details

Entity Name: PEACOCK MONKEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2016 (8 years ago)
Date of dissolution: 08 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: P16000088673
FEI/EIN Number 81-4347021
Mail Address: 702 THOMPSON AVE, MAITLAND, FL, 32751, US
Address: 702 Thompson Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHRADER JEFFREY Agent 702 THOMPSON AVE, MAITLAND, FL, 32751

President

Name Role Address
SCHRADER JEFFREY President 702 THOMPSON AVE, MAITLAND, FL, 32751

Secretary

Name Role Address
SCHRADER JEFFREY Secretary 702 THOMPSON AVE, MAITLAND, FL, 32751

Director

Name Role Address
SCHRADER JEFFREY Director 702 THOMPSON AVE, MAITLAND, FL, 32751
BEHLING BRYAN Director 702 THOMPSON AVE, MAITLAND, FL, 32751

Vice President

Name Role Address
BEHLING BRYAN Vice President 702 THOMPSON AVE, MAITLAND, FL, 32751

Treasurer

Name Role Address
BEHLING BRYAN Treasurer 702 THOMPSON AVE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120682 FIG & JULEP EXPIRED 2016-11-07 2021-12-31 No data 348 N PARK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 702 Thompson Ave, Maitland, FL 32751 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State