Search icon

PETTY CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: PETTY CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETTY CONCRETE PUMPING, 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: 04 May 1987 (38 years ago)
Date of dissolution: 15 Oct 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2004 (21 years ago)
Document Number: J70682
FEI/EIN Number 592533963

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

Address: 1039 HALSEMA RD, JACKSONVILLE, FL, 32221
Mail Address: 1039 HALSEMA RD, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTY, RANDY President 1039 HALSEMA RD. S., JACKSONVILLE, FL, 32221
PETTY, RANDY Agent 1039 HALSEMA RD. S., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-28 1039 HALSEMA RD. S., JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 1039 HALSEMA RD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2002-05-20 1039 HALSEMA RD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 1992-07-22 PETTY, RANDY -
REINSTATEMENT 1992-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 2004-10-15
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State