Search icon

HAROLD D. PETERSON BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HAROLD D. PETERSON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROLD D. PETERSON BUILDERS, 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: 11 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000051893
FEI/EIN Number 593455145

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

Address: 914 MILL ROAD LANE, PORT ORANGE, FL, 32127
Mail Address: 914 MILL ROAD LANE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON HAROLD D President 914 MILL ROAD LANE, PORT ORANGE, FL, 32127
PETERSON HAROLD D Director 914 MILL ROAD LANE, PORT ORANGE, FL, 32127
PETERSON MARY PAULINE Vice President 914 MILL ROAD LANE, PORT ORANGE, FL, 32127
PETERSON MARY PAULINE Director 914 MILL ROAD LANE, PORT ORANGE, FL, 32127
GAMBERT WILLIAM N Agent 433 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-20
REINSTATEMENT 2009-10-18
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State