Search icon

PECKERWOOD, INC. - Florida Company Profile

Company Details

Entity Name: PECKERWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PECKERWOOD, 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: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000042096
FEI/EIN Number 650562736

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

Address: 11361 161 ST., JUPITER, 33, 33478, US
Mail Address: P O BOX 73, PT SALERNO, FL, 34992, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE-CONTRERAS BILLIE Director 11361 161ST ST. NO., JUPITER, FL, 33478
CONTRERAS ROBERT Director 11361 161ST ST. NO., JUPITER, FL, 33478
ELVIDGE JUSTINE Treasurer 801 E. OCEAN BLVD., STUART, FL, 34994
ELVIDGE PAUL Secretary 801 E. OCEAN BLVD, STUART, FL, 34994
REMSEN JOHN L Agent 515 N FLAGLER DRIVE 19 FLOOR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-01 11361 161 ST., JUPITER, 33 33478 -
CHANGE OF MAILING ADDRESS 1995-05-01 11361 161 ST., JUPITER, 33 33478 -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-07-27
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State