Search icon

P.E. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: P.E. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.E. SERVICES, 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: 17 Aug 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000060438
FEI/EIN Number 650513212

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

Address: 3584 DANBURY COURT, BOYNTON BEACH, FL, 33462
Mail Address: 6278 FEDERAL HIGHWAY #125, FT. LAUDERDALE, FL, 33308
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS VERMALYN SAD 3584 DANBURY COURT, BOYNTON BEACH, FL, 33462
THOMAS HORACE D President 3584 DANBURY COURT, BOYNTON BEACH, FL, 33462
THOMAS HORACE D Agent 6278 FEDERAL HIGHWAY #125, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 3584 DANBURY COURT, BOYNTON BEACH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 6278 FEDERAL HIGHWAY #125, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1996-12-27 3584 DANBURY COURT, BOYNTON BEACH, FL 33462 -
REGISTERED AGENT NAME CHANGED 1996-12-27 THOMAS, HORACE D -
REINSTATEMENT 1996-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-06
REINSTATEMENT 1996-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State