Search icon

PEACE OF MIND SERVICES, INC.

Company Details

Entity Name: PEACE OF MIND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000047366
FEI/EIN Number 650773533
Address: 17177 SW 43 COURT, OCALA, FL, 34473, US
Mail Address: 17177 SW 43 COURT, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CALERO SUSANA Agent 17177 SW 43 COURT, OCALA, FL, 34473

Director

Name Role Address
PEREZ JOSE J Director 17177 SW 43 COURT, OCALA, FL, 34473
CALERO SUSANA Director 17177 SW 43 COURT, OCALA, FL, 34473

President

Name Role Address
PEREZ JOSE J President 17177 SW 43 COURT, OCALA, FL, 34473
CALERO SUSANA President 17177 SW 43 COURT, OCALA, FL, 34473

Secretary

Name Role Address
PEREZ JOSE J Secretary 17177 SW 43 COURT, OCALA, FL, 34473

Vice President

Name Role Address
CALERO SUSANA Vice President 17177 SW 43 COURT, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 17177 SW 43 COURT, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2012-04-04 17177 SW 43 COURT, OCALA, FL 34473 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 17177 SW 43 COURT, OCALA, FL 34473 No data
REGISTERED AGENT NAME CHANGED 2005-04-08 CALERO, SUSANA No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State