Entity Name: | PETERSON CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | P18213 |
FEI/EIN Number |
420921654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 BLACKHAWK, REINBECK, IA, 50669, US |
Mail Address: | PO BOX A, REINBECK, IA, 50669-0155, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
PETERSON CORDELL Q. | President | 104 BLACKHAWK, REINBECK, IA, 50669 |
PETERSON CORDELL Q. | Treasurer | 104 BLACKHAWK, REINBECK, IA, 50669 |
PETERSON CORDELL Q. | Director | 104 BLACKHAWK, REINBECK, IA, 50669 |
PETERSON GALE M | Vice President | 104 BLACKHAWK, REINBECK, IA, 50669 |
PETERSON GALE M | Secretary | 104 BLACKHAWK, REINBECK, IA, 50669 |
PETERSON GALE M | Director | 104 BLACKHAWK, REINBECK, IA, 50669 |
PETERSON MARK | Director | 104 BLACK HAWK, REINBECK, IA, 50669 |
WISSLER JENNIFER R | Assistant Treasurer | 104 BLACKHAWK ST, REINBECK, IA, 50669 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-14 | 104 BLACKHAWK, REINBECK, IA 50669 | - |
CHANGE OF MAILING ADDRESS | 1997-04-10 | 104 BLACKHAWK, REINBECK, IA 50669 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-02 |
ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State