Search icon

PENINSULAR ENGINEERING & CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PENINSULAR ENGINEERING & CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENINSULAR ENGINEERING & CONSTRUCTION COMPANY, 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: 31 May 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000041752
FEI/EIN Number 650496512

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

Address: 2400 west cypress creek rd, fort lauderdale, FL, 33309, US
Mail Address: 2400 west cypress creek rd, fortlauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADEDEJI A President 2201 SOUTHBAY STREET, EUSTIS, FL, 32726
A SHOBOGUN Vice President 2201 SOUTHBAY STREET, EUSTIS, FL, 32726
ADEDEJI AMAO Agent 2201 SOUTHBAY STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 2400 west cypress creek rd, fort lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2013-05-03 2400 west cypress creek rd, fort lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2013-04-22 ADEDEJI, AMAO -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 2201 SOUTHBAY STREET, EUSTIS, FL 32726 -
PENDING REINSTATEMENT 2013-04-22 - -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000056205 LAPSED 08-AP-00255-KRM HILLSBOROUGH COUNTY COURT 2010-12-01 2016-01-31 $30,000.00 DOUGLAS MENCHISE, CHAP 7 TRUSTEE, ESTATE OF THE TOWERS OF CHANNELSIDE, 300 TURNER ST., CLEARWATER, FL 33756

Documents

Name Date
AMENDED ANNUAL REPORT 2013-05-03
REINSTATEMENT 2013-04-22
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State