Entity Name: | FIRST PEOPLES BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST PEOPLES BANK 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 Dec 1998 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P98000107008 |
FEI/EIN Number |
650824842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1792 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957 |
Address: | 1301 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKILES DAVID W | Director | 1301 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
SKILES DAVID W | President | 1301 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
SKILES DAVID W | Chief Executive Officer | 1301 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
ZINTER PAUL A | Director | 2882 SE FARLEY ROAD, PORT ST LUCIE, FL, 34952 |
ZINTER PAUL A | Vice Chairman | 2882 SE FARLEY ROAD, PORT ST LUCIE, FL, 34952 |
BERGER GARY A | Chairman | 7655 CHARLESTON WAY, PORT ST. LUCIE, FL, 34986 |
BERGER GARY A | Director | 7655 CHARLESTON WAY, PORT ST. LUCIE, FL, 34986 |
CUOZZO DONALD J | Director | 289 SW HARBOR VIEW DRIVE, PALM CITY, FL, 34990 |
DECKER ANN L | Director | 355 NE ELM TER, JENSEN BEACH, FL, 34957 |
DECKER ANN L | Secretary | 355 NE ELM TER, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-04 | SKILES, DAVID WPRESCEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-04 | 1301 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 1301 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 1301 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000699333 | TERMINATED | 1000000376992 | MARTIN | 2012-10-11 | 2022-10-17 | $ 579.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State