Search icon

R.L. PETRO & COMPANY

Company Details

Entity Name: R.L. PETRO & COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 1993 (31 years ago)
Document Number: G44398
FEI/EIN Number 59-2381041
Address: 6745 55th Street North, Pinellas Park, FL 33781
Mail Address: 6745 55th Street North, Pinellas Park, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PETRO, ROBERT L. Agent 6745 55th St No, Pinellas Park, FL 33781

Vice President

Name Role Address
SHANKLE PETRO, JENNIE Vice President 2556 Rogers Road, Graham, NC 27253

Secretary

Name Role Address
SHANKLE PETRO, JENNIE Secretary 2556 Rogers Road, Graham, NC 27253

Treasurer

Name Role Address
SHANKLE PETRO, JENNIE Treasurer 2556 Rogers Road, Graham, NC 27253

Director

Name Role Address
SHANKLE PETRO, JENNIE Director 2556 Rogers Road, Graham, NC 27253
PETRO, ROBERT L. Director 2556 Rogers Road, Graham, NC 27253

President

Name Role Address
PETRO, ROBERT L. President 2556 Rogers Road, Graham, NC 27253

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034326 BOBB'S AUTO SALES ACTIVE 2020-03-20 2025-12-31 No data 6100 45TH ST NO, ST. PETE, FL, 33714
G14000026974 BOBB'S AUTO SALES EXPIRED 2014-03-17 2019-12-31 No data 6100 45TH ST NO, ST PETE, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 6745 55th Street North, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2024-02-25 6745 55th Street North, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 6745 55th St No, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2009-03-24 PETRO, ROBERT L. No data
REINSTATEMENT 1993-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State