Search icon

PEAK PERFORMANCE SYSTEMS, INC.

Company Details

Entity Name: PEAK PERFORMANCE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000021869
FEI/EIN Number 593573811
Address: 618 BAYOU BLVD., PENSACOLA, FL, 32503, US
Mail Address: 618 BAYOU BLVD., PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN ROGER M Agent 618 BAYOU BLVD., PENSACOLA, FL, 32503

Director

Name Role Address
SHERMAN CAROL J Director 618 BAYOU BLVD., PENSACOLA, FL, 32503
WALLS KELLY Director 6470 JUDKINS, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2000-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-11-13 618 BAYOU BLVD., PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2000-11-13 618 BAYOU BLVD., PENSACOLA, FL 32503 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000192913 TERMINATED 1000000100176 6397 1658 2008-11-18 2029-01-22 $ 12,372.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000428770 ACTIVE 1000000100176 6397 1658 2008-11-18 2029-01-28 $ 12,372.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-20
REINSTATEMENT 2000-11-13
Domestic Profit 1999-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State