Search icon

PETTICOAT CONTRACTING, INC.

Company Details

Entity Name: PETTICOAT CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1987 (38 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: J61601
FEI/EIN Number 59-2777438
Address: 11025 BLASIUS RD., JACKSONVILLE, FL 32226
Mail Address: 7545 CENTURION PARKWAY STE 301, JACKSONVILLE, FL 32256
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETTICOAT CONTRACTING, INC. 401K PLAN 2011 592777438 2012-04-12 PETTICOAT CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-13
Business code 236110
Sponsor’s telephone number 9047510888
Plan sponsor’s address 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226

Plan administrator’s name and address

Administrator’s EIN 592777438
Plan administrator’s name PETTICOAT CONTRACTING, INC.
Plan administrator’s address 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226
Administrator’s telephone number 9047510888

Signature of

Role Plan administrator
Date 2012-04-12
Name of individual signing ROSEMARIE BRACERO
Valid signature Filed with authorized/valid electronic signature
PETTICOAT CONTRACTING, INC. 401K 2010 592777438 2011-06-16 PETTICOAT CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-13
Business code 236110
Sponsor’s telephone number 9047510888
Plan sponsor’s DBA name NC.
Plan sponsor’s address 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226

Plan administrator’s name and address

Administrator’s EIN 592777438
Plan administrator’s name PETTICOAT CONTRACTING, INC.
Plan administrator’s address 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226
Administrator’s telephone number 9047510888

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing ROSEMARIE BRACERO
Valid signature Filed with authorized/valid electronic signature
PETTICOAT CONTRACTING, INC. 401K 2009 592777438 2010-06-08 PETTICOAT CONTRACTING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-13
Business code 236110
Sponsor’s telephone number 9047510888
Plan sponsor’s address 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226

Plan administrator’s name and address

Administrator’s EIN 592777438
Plan administrator’s name PETTICOAT CONTRACTING, INC.
Plan administrator’s address 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226
Administrator’s telephone number 9047510888

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing ROSEMARIE BRACERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROOT, Richard D Agent 7545 CENTURION PARKWAY SUITE 301, JACKSONVILLE, FL 32256

Director

Name Role Address
ROOT, Richard D Director 7545 CENTURION PARKWAY SUITE 301, JACKSONVILLE, FL 32256
Simmons, Sidney S Director 1050 Riverside Avenue, Jacksonville, FL 32204

President

Name Role Address
ROOT, Richard D President 7545 CENTURION PARKWAY SUITE 301, JACKSONVILLE, FL 32256

Vice President

Name Role Address
Simmons, Sidney S Vice President 1050 Riverside Avenue, Jacksonville, FL 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-03 No data No data
CHANGE OF MAILING ADDRESS 2020-02-18 11025 BLASIUS RD., JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2016-02-29 ROOT, Richard D No data
CANCEL ADM DISS/REV 2009-10-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-20 7545 CENTURION PARKWAY SUITE 301, JACKSONVILLE, FL 32256 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 11025 BLASIUS RD., JACKSONVILLE, FL 32226 No data
EVENT CONVERTED TO NOTES 1990-03-13 No data No data

Documents

Name Date
Voluntary Dissolution 2022-01-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State