Search icon

PEER MANAGEMENT INC.

Company Details

Entity Name: PEER MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P93000021186
FEI/EIN Number 65-0397475
Mail Address: PO BOX 711, VENICE, FL 34284
Address: 5356 LAYTON DR., VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PEER, DORIS A Agent 5356 LAYTON DR., VENICE, FL 34293

President

Name Role Address
PEER, DENNIS President 5356 LAYTON DR., VENICE, FL 34293

Director

Name Role Address
PEER, DENNIS Director 5356 LAYTON DR., VENICE, FL 34293
PEER, DORIS A Director 5356 LAYTON DR., VENICE, FL 34293

Vice President

Name Role Address
PEER, DORIS A Vice President 5356 LAYTON DR., VENICE, FL 34293

Secretary

Name Role Address
PEER, DENNIS Secretary 5356 LAYTON DR., VENICE, FL 34293

Treasurer

Name Role Address
PEER, DENNIS Treasurer 5356 LAYTON DR., VENICE, FL 34293

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 5356 LAYTON DR., VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 5356 LAYTON DR., VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2002-06-04 5356 LAYTON DR., VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 1998-03-27 PEER, DORIS A No data

Documents

Name Date
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-06-04
ANNUAL REPORT 2001-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State