Entity Name: | PEEL & HOLLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 May 2021 (4 years ago) |
Date of dissolution: | 03 May 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2024 (9 months ago) |
Document Number: | P21000049125 |
FEI/EIN Number | 61-0712808 |
Address: | 1120 MAIN STREET, BENTON, KY, 42025, US |
Mail Address: | 1120 MAIN STREET, BENTON, KY, 42025, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RILEY ROY C | President | 1120 MAIN STREET, BENTON, KY, 42025 |
Name | Role | Address |
---|---|---|
RILEY KEITH | Vice President | 1120 MAIN STREET, BENTON, KY, 42025 |
Kelly Riley B | Vice President | 1120 MAIN STREET, BENTON, KY, 42025 |
Name | Role | Address |
---|---|---|
DRAFFEN DEBRA L | Secretary | 1120 MAIN STREET, BENTON, KY, 42025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000070909 | R. BARGA AND COMPANY | ACTIVE | 2021-05-25 | 2026-12-31 | No data | PO BOX 427, 1120 MAIN STREET, BENTON, KY, 42025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 1120 MAIN STREET, BENTON, KY 42025 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-03 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2022-04-25 |
Domestic Profit | 2021-05-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State