Search icon

SKIP PETZOLD REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SKIP PETZOLD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKIP PETZOLD REALTY, 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: 26 Feb 1980 (45 years ago)
Date of dissolution: 24 May 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 1999 (26 years ago)
Document Number: 657110
FEI/EIN Number 591980994

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

Address: 307S PEGASUS, CLW., FL, 34625, US
Mail Address: 757 BURNETTE, CANTON, NC, 28716, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETZOLD, FRANK P., JR. Agent 307 S. PEGASUS, CLEARWATER, FL, 34625
PETZOLD, FRANK P., JR President 307 S PEGASUS, CLEARWATER, FL
PETZOLD, FRANK P., JR Treasurer 307 S PEGASUS, CLEARWATER, FL
PETZOLD, FRANK P., JR Director 307 S PEGASUS, CLEARWATER, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 307S PEGASUS, CLW., FL 34625 -
CHANGE OF MAILING ADDRESS 1996-04-23 307S PEGASUS, CLW., FL 34625 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 307 S. PEGASUS, CLEARWATER, FL 34625 -
REGISTERED AGENT NAME CHANGED 1991-03-29 PETZOLD, FRANK P., JR. -

Documents

Name Date
Voluntary Dissolution 1999-05-24
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State