Search icon

PEERS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: PEERS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEERS CONSULTING, 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: 24 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000056520
FEI/EIN Number 650845017

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

Mail Address: 12487 BRANTLEY COMMONS COURT, FORT MYERS, FL, 33907-5692, US
Address: 4506 SW 1ST PLACE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS CPA & ASSOCIATES, LLC Agent -
ENGLEDER SABINE CMRS Director DR. LOEFFELLAD STRASSE 21, DONAUWOERTH, GE, 86609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 MATHIS CPA & ASSOCIATES, LLC -
CHANGE OF MAILING ADDRESS 2011-04-25 4506 SW 1ST PLACE, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 12487 BRANTLEY COMMONS COURT, FT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4506 SW 1ST PLACE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State