Search icon

PEET AND PEREZ, INC. - Florida Company Profile

Company Details

Entity Name: PEET AND PEREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEET AND PEREZ, 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: 25 Mar 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V23674
FEI/EIN Number 650323992

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

Address: 7071 S.W. 47TH STREET, MIAMI, FL, 33155
Mail Address: P.O. BOX 161769, MIAMI, FL, 33116-1769
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEET, ROBERT Director 7071 S.W. 47TH STREET, MIAMI, FL
PEREZ CARLOS Vice President 7071 S.W. 47TH STREET, MIAMI, FL
MAAS JOHN P Agent 44 N.E. 16TH STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-03 7071 S.W. 47TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-03 44 N.E. 16TH STREET, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 1998-08-03 7071 S.W. 47TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1998-08-03 MAAS, JOHN PESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-02-20
REINSTATEMENT 1998-08-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State