Search icon

PEACOCK ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: PEACOCK ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACOCK ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000038609
FEI/EIN Number 650499898

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12232 SW 128 STREET, MIAMI, FL, 33186, US
Mail Address: 21760 SW 99 PLACE, MIAMI, FL, 33190, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSBY EDITH W President 12232 SW 128 STREET, MIAMI, FL, 33186
CROSBY EDITH W Director 12232 SW 128 STREET, MIAMI, FL, 33186
CROSBY RICHARD D Vice President 12232 SW 128 STREET, MIAMI, FL, 33186
CROSBY RICHARD D Director 12232 SW 128 STREET, MIAMI, FL, 33186
CROSBY RICHARD D Agent 21760 SW 99 PLACE, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-21 12232 SW 128 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 21760 SW 99 PLACE, MIAMI, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 12232 SW 128 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1995-05-01 CROSBY, RICHARD D -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13680616 0419700 1974-04-24 1905 SOUTH MONROE, Tallahassee, FL, 32301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-04-24
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-05-02
Abatement Due Date 1974-05-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State