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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ROOT, Richard D | Agent | 7545 CENTURION PARKWAY SUITE 301, JACKSONVILLE, FL 32256 |
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 |
Name | Role | Address |
---|---|---|
ROOT, Richard D | President | 7545 CENTURION PARKWAY SUITE 301, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
Simmons, Sidney S | Vice President | 1050 Riverside Avenue, Jacksonville, FL 32204 |
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 |
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