Search icon

PRATT (JET CORR), INC. - Florida Company Profile

Company Details

Entity Name: PRATT (JET CORR), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Sep 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: F02000004488
FEI/EIN Number 581652905

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

Address: 4004 Summit Boulevard NE, Suite 1000, Brookhaven, GA, 30319, US
Mail Address: 4004 Summit Boulevard NE, Suite 1000, Brookhaven, GA, 30319, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
PRATT ANTHONY Chairman 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013
PRATT ANTHONY Director 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013
MCPHEELY BRIAN Chief Executive Officer 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013
KYLES DAVID J Treasurer 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013
BALYEAT DOUGLAS Vice President 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013
BYRD GARY B Vice President 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-30 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4004 Summit Boulevard NE, Suite 1000, Brookhaven, GA 30319 -
CHANGE OF MAILING ADDRESS 2022-04-29 4004 Summit Boulevard NE, Suite 1000, Brookhaven, GA 30319 -
NAME CHANGE AMENDMENT 2020-01-30 PRATT (JET CORR), INC. -
CANCEL ADM DISS/REV 2010-01-11 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Change 2024-08-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
Name Change 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State