Search icon

C. PEEPLES CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: C. PEEPLES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. PEEPLES CONSTRUCTION, 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: 13 May 1996 (29 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P96000042959
FEI/EIN Number 593338223

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

Address: 2755 INDIGO CIRCLE, MIDDLEBURG, FL, 32068, US
Mail Address: 2755 INDIGO CIRCLE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEPLES CLARENCE R President 2755 INDIGO CIRCLE, MIDDLEBURG, FL, 32068
PEEPLES CLARENCE R Agent 2755 INDIGO CIRCLE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF MAILING ADDRESS 2022-01-29 2755 INDIGO CIRCLE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 2755 INDIGO CIRCLE, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 2755 INDIGO CIRCLE, MIDDLEBURG, FL 32068 -
AMENDMENT 2014-11-10 - -
REINSTATEMENT 2011-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-09
Off/Dir Resignation 2016-10-13
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740757309 2020-04-30 0491 PPP 1708 PERRY ROAD, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7440
Loan Approval Amount (current) 7440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7505.84
Forgiveness Paid Date 2021-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State