Search icon

RANDY PETTERSON, INC. - Florida Company Profile

Company Details

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

RANDY PETTERSON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 1987 (37 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 15 Mar 1988 (37 years ago)
Document Number: K07660
FEI/EIN Number 592858857

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

Address: 215 May Lane, Interlachen, FL, 32148, US
Mail Address: 215 May Lane, Interlachen, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTERSON, RANDY President 215 May Lane, Interlachen, FL, 32148
PETTERSON, RANDY Director 215 May Lane, Interlachen, FL, 32148
PETTERSON RANDY Agent 215 May Lane, Interlachen, FL, 32148

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 215 May Lane, Interlachen, FL 32148 -
CHANGE OF MAILING ADDRESS 2017-01-13 215 May Lane, Interlachen, FL 32148 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 215 May Lane, Interlachen, FL 32148 -
REGISTERED AGENT NAME CHANGED 2004-04-23 PETTERSON, RANDY -
CANCEL FOR NON-PAYMENT 1988-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State