Search icon

FIRST PEOPLES BANK - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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