Entity Name: | PEACOCK ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P94000038609 |
FEI/EIN Number | 650499898 |
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 |
Name | Role | Address |
---|---|---|
CROSBY RICHARD D | Agent | 21760 SW 99 PLACE, MIAMI, FL, 33190 |
Name | Role | Address |
---|---|---|
CROSBY EDITH W | President | 12232 SW 128 STREET, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
CROSBY EDITH W | Director | 12232 SW 128 STREET, MIAMI, FL, 33186 |
CROSBY RICHARD D | Director | 12232 SW 128 STREET, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
CROSBY RICHARD D | Vice President | 12232 SW 128 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 12232 SW 128 STREET, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 21760 SW 99 PLACE, MIAMI, FL 33190 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-11 | 12232 SW 128 STREET, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | CROSBY, RICHARD D | No data |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13680616 | 0419700 | 1974-04-24 | 1905 SOUTH MONROE, Tallahassee, FL, 32301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 Feb 2025
Sources: Florida Department of State