Search icon

PECO FLORIDA INVESTMENT, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PECO FLORIDA INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PECO FLORIDA INVESTMENT, 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: 06 Apr 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V27262
FEI/EIN Number 593157936

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

Address: 1248 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US
Mail Address: 150 W. OAK STREET, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-933-429
State:
ALABAMA

Key Officers & Management

Name Role Address
ROEMER PETER President 9653 COUNTY RD 47, HENAGAR, AL
ROEMER PETER Treasurer 9653 COUNTY RD 47, HENAGAR, AL
ROEMER PETER Director 9653 COUNTY RD 47, HENAGAR, AL
ROEMER JOKE Vice President 9653 COUNTY RD 47, HENAGAR, AL
ROEMER JOKE Secretary 9653 COUNTY RD 47, HENAGAR, AL
ROEMER JOKE Director 9653 COUNTY RD 47, HENAGAR, AL
SAXON RICHARD Agent 150 W. OAK STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-19 1248 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
REINSTATEMENT 2001-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-19 150 W. OAK STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2001-06-19 SAXON, RICHARD -
CHANGE OF MAILING ADDRESS 2001-06-19 1248 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-27 - -

Documents

Name Date
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-23
REINSTATEMENT 2001-06-19
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State