Search icon

PEO SYSTEMS, INC.

Company Details

Entity Name: PEO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000098664
FEI/EIN Number 593478257
Address: 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259
Mail Address: 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN PAUL B Agent 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259

President

Name Role Address
JORDAN PAUL B President 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259

Secretary

Name Role Address
JORDAN PAUL B Secretary 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259
JORDAN LEI ANNE Secretary 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
JORDAN PAUL B Treasurer 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259

Director

Name Role Address
JORDAN PAUL B Director 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259
JORDAN LEI ANNE Director 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259

Vice President

Name Role Address
JORDAN LEI ANNE Vice President 3209 CHESTNUT CT., JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-24 3209 CHESTNUT CT., JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2005-04-24 3209 CHESTNUT CT., JACKSONVILLE, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 3209 CHESTNUT CT., JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-06
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-06-24
ANNUAL REPORT 2000-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State