Entity Name: | PEACOCK ELECTRIC, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEACOCK ELECTRIC, INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2004 (20 years ago) |
Document Number: | S69002 |
FEI/EIN Number |
593076754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 474362 E STATE ROAD 200, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 474362 E STATE ROAD 200, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIKES CLYDE COLE I | President | 18540 Sikes Road, HILLIARD, FL, 32046 |
SIKES MARY ANN | Vice President | 18540 Sikes Road, HILLIARD, FL, 32046 |
SIKES MARY ANN | Agent | 18540 Sikes Road, HILLIARD, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 474362 E STATE ROAD 200, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 474362 E STATE ROAD 200, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 18540 Sikes Road, HILLIARD, FL 32046 | - |
AMENDMENT | 2004-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-12-20 | SIKES, MARY ANN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State