Search icon

PETTY AUTOMOTIVE SERVICES INC.

Company Details

Entity Name: PETTY AUTOMOTIVE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 1982 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: G01958
FEI/EIN Number 59-2225750
Address: 205 Waler way, Suite #5, St. Augustine, FL 32086
Mail Address: 4200 CREEK BLUFF DR., SAINT AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PETTY, E. DEAN Agent 4200 Creekbluff Drive, St. Augustine, FL 32086

President

Name Role Address
PETTY, EDWARD DEAN President 4037 WHITE PINE LANE, SAINT AUGUSTINE, FL
PETTY, SUSAN W President 4037 WHITE PINE LANE, SAINT AUGUSTINE, FL

Director

Name Role Address
PETTY, EDWARD DEAN Director 4037 WHITE PINE LANE, SAINT AUGUSTINE, FL
PETTY, JACOB Director 1375 US 1, SOUTH, SAINT AUGUSTINE, FL 32084

Vice President

Name Role Address
PETTY, SUSAN W Vice President 4037 WHITE PINE LANE, SAINT AUGUSTINE, FL

Secretary

Name Role Address
PETTY, SUSAN W Secretary 4037 WHITE PINE LANE, SAINT AUGUSTINE, FL

Treasurer

Name Role Address
PETTY, SUSAN W Treasurer 4037 WHITE PINE LANE, SAINT AUGUSTINE, FL
PETTY, JACOB Treasurer 1375 US 1, SOUTH, SAINT AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 205 Waler way, Suite #5, St. Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 4200 Creekbluff Drive, St. Augustine, FL 32086 No data
AMENDMENT AND NAME CHANGE 2023-01-18 PETTY AUTOMOTIVE SERVICES INC. No data
CHANGE OF MAILING ADDRESS 2023-01-18 205 Waler way, Suite #5, St. Augustine, FL 32086 No data
AMENDMENT 2019-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-30 PETTY, E. DEAN No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-22
Amendment and Name Change 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
Amendment 2019-04-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-07-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State