Search icon

PETREL, INC. - Florida Company Profile

Company Details

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

PETREL, 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: 22 Jul 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J25198
FEI/EIN Number 592756252

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

Address: 203 BENSON JCT. RD., DEBARY, FL, 32713
Mail Address: 249 BUENA VISTA ST, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON, LEE D. President 249 BUENA VISTA ST, DEBARY, FL
HARRINGTON, LEE D. Treasurer 249 BUENA VISTA ST, DEBARY, FL
HARRINGTON, LEE D. Secretary 249 BUENA VISTA ST, DEBARY, FL
HARRINGTON, LEE D Agent 249 BUENA VISTA ST, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 203 BENSON JCT. RD., DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 1999-04-09 203 BENSON JCT. RD., DEBARY, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 249 BUENA VISTA ST, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 1990-04-23 HARRINGTON, LEE D -

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State