Search icon

PUTTERING, INC. - Florida Company Profile

Company Details

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

PUTTERING, 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: 21 Jan 1985 (40 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H38765
FEI/EIN Number 592484881

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

Address: 4321 CREAST DALE ST, PALM BEACH GARDENS, FL
Mail Address: P. O. BOX 501, JUPITER, FL, 33458-0501
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE, CAREY President 4321CREASTDALE ST., PALMBEACH GARDENS, FL, 33410
PRINCE, CAREY Vice President 4321CREASTDALE ST., PALMBEACH GARDENS, FL, 33410
PRINCE, CAREY Secretary PO BOX 501 N/A, JUPITER, FL, 33458
PRINCE, CAREY Treasurer PO BOX 501 N/A, JUPITER, FL, 33458
BLAKEMAN, DAVID Agent 135 JUNO STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 4321 CREAST DALE ST, PALM BEACH GARDENS, FL -
CHANGE OF MAILING ADDRESS 1995-04-27 4321 CREAST DALE ST, PALM BEACH GARDENS, FL -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-06-25 BLAKEMAN, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1992-06-25 135 JUNO STREET, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-09-01
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State