Search icon

PEACOCK ENTERPRISES INC.

Company Details

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

Agent

Name Role Address
CROSBY RICHARD D Agent 21760 SW 99 PLACE, MIAMI, FL, 33190

President

Name Role Address
CROSBY EDITH W President 12232 SW 128 STREET, MIAMI, FL, 33186

Director

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

Vice President

Name Role Address
CROSBY RICHARD D Vice President 12232 SW 128 STREET, MIAMI, FL, 33186

Events

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

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 Feb 2025

Sources: Florida Department of State