Search icon

PEG'S NEEDLEWORK, INC.

Company Details

Entity Name: PEG'S NEEDLEWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000042197
FEI/EIN Number 593382037
Address: 15926 GREEN COVE BLVD., CLERMONT, FL, 34711, US
Mail Address: 15926 GREEN COVE BLVD., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HORTON DENNIS L Agent 900 W HIGHWAY 50, CLERMONT, FL, 34711

President

Name Role Address
ACKERT PEGGY President 15926 GREEN COVE BLVD, CLERMONT, FL, 34711

Vice President

Name Role Address
ACKERT PEGGY Vice President 15926 GREEN COVE BLVD, CLERMONT, FL, 34711

Treasurer

Name Role Address
ACKERT PEGGY Treasurer 15926 GREEN COVE BLVD, CLERMONT, FL, 34711

Secretary

Name Role Address
ACKERT PEGGY Secretary 15926 GREEN COVE BLVD, CLERMONT, FL, 34711

Director

Name Role Address
ACKERT PEGGY Director 15926 GREEN COVE BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 15926 GREEN COVE BLVD., CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 1999-04-29 15926 GREEN COVE BLVD., CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-07-24
DOCUMENTS PRIOR TO 1997 1996-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State