Search icon

MICHAEL E. PETULLA PROFESSIONAL LAND SURVEYING, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL E. PETULLA PROFESSIONAL LAND SURVEYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL E. PETULLA PROFESSIONAL LAND SURVEYING, 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: 14 Sep 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L16353
FEI/EIN Number 592978142

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

Address: 1280 SEMINOLA BLVD, CASSELBERRY, FL, 32707
Mail Address: 1280 SEMINOLA BLVD, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETULLA MICHAEL E President 4280 STEED TERRACE, WINTER PARK, FL
PETULLA MICHAEL E Secretary 4280 STEED TERRACE, WINTER PARK, FL
PETULLA MICHAEL E Treasurer 4280 STEED TERRACE, WINTER PARK, FL
PETULLA MICHAEL E Vice President 4280 STEED TERRACE, WINTER PARK, FL
PETULLA MICHAEL E Director 4280 STEED TERRACE, WINTER PARK, FL
GREENBERG WILLIAM A Agent 6500 HIGHWAY 17-92, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-02-26 - -
CHANGE OF MAILING ADDRESS 1997-02-26 1280 SEMINOLA BLVD, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-26 1280 SEMINOLA BLVD, CASSELBERRY, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000176401 TERMINATED 1000000128741 SEMINOLE 2009-06-25 2030-02-16 $ 3,654.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-07-25
REINSTATEMENT 1997-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State