Search icon

PEEK - BENDER, INC.

Company Details

Entity Name: PEEK - BENDER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1998 (26 years ago)
Date of dissolution: 15 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: P98000085741
FEI/EIN Number 59-3536679
Address: 90 EAST AVE., NAPLES, FL 34108
Mail Address: 90 EAST AVE., NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEEK, THOMAS R Agent 90 EAST AVE., NAPLES, FL 34108

President

Name Role Address
PEEK, THOMAS R President 90 EAST, AVE. NAPLES, FL 34108

Chief Executive Officer

Name Role Address
PEEK, THOMAS R Chief Executive Officer 90 EAST, AVE. NAPLES, FL 34108

Treasurer

Name Role Address
PEEK, NORA R Treasurer 90 EAST, AVE. NAPLES, FL 34108

Vice President

Name Role Address
BENDER, ROBERT P Vice President 3535-7TH AVE, N.W., NAPLES, FL 34120

Secretary

Name Role Address
BENDER, MARGARET R Secretary 3535-7TH AVE, N.W., NAPLES, FL 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 90 EAST AVE., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2008-01-09 90 EAST AVE., NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 90 EAST AVE., NAPLES, FL 34108 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State