Search icon

PEGGY HALL, INC. - Florida Company Profile

Company Details

Entity Name: PEGGY HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGGY HALL, 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: 14 Mar 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S37816
FEI/EIN Number 593055022

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

Address: 4700 S BAILEY, TAMPA, FL, 33611, US
Mail Address: PO BOX 13407, TAMPA, FL, 33681, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE RICHARD S. Agent 4700 S BAILEY, TAMPA, FL, 33611
BOONE, RICHARD S. President 4700 S BAILEY, TAMPA, FL, 33611
BOONE, RICHARD S. Director 4700 S BAILEY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-05-03 4700 S BAILEY, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 1999-09-17 4700 S BAILEY, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 1999-09-17 4700 S BAILEY, TAMPA, FL 33611 -
REINSTATEMENT 1995-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-08-25 BOONE, RICHARD S. -

Documents

Name Date
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-09-17
ANNUAL REPORT 1998-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State