Entity Name: | PETTYCO EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jan 1988 (37 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | K11011 |
FEI/EIN Number | 59-2873767 |
Address: | 5991 CHESTER AVE #105, JACKSONVILLE, FL 32217 |
Mail Address: | 5991 CHESTER AVE #105, JACKSONVILLE, FL 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTY, TIMOTHY L. | Agent | 6032 DUCLAY ROAD, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
PETTY, TIMOTHY L. | President | 6032 DUCLAY RD., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
THOMAS, DAVID A. | Vice President | 2089 CORNELL, MIDDLEBURG, FL |
Name | Role | Address |
---|---|---|
THOMAS, DAVID A. | Director | 2089 CORNELL, MIDDLEBURG, FL |
BRITT, H. FRANK | Director | 5991 CHESTER AVE. 105, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
PETTY, SUSAN N. | Treasurer | 6032 DUCLAY RD., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
PETTY, SUSAN N. | Secretary | 6032 DUCLAY RD., JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-30 | 5991 CHESTER AVE #105, JACKSONVILLE, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 1989-03-30 | 5991 CHESTER AVE #105, JACKSONVILLE, FL 32217 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State