Search icon

A. PETIT & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: A. PETIT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. PETIT & ASSOCIATES, 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: 12 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2017 (8 years ago)
Document Number: P00000067509
FEI/EIN Number 651036623

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

Address: 111 Aetna St, Sebastian, FL, 32958, US
Mail Address: 111 Aetna St, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYSER KELLEY L President 111 Aetna St, Sebastian, FL, 32958
RYSER KELLEY L Vice President 111 Aetna St, Sebastian, FL, 32958
Ryser Kelley L Agent 111 Aetna St, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 111 Aetna St, Unit B, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 111 Aetna St, Unit B, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2022-01-26 111 Aetna St, Unit B, Sebastian, FL 32958 -
AMENDMENT 2017-03-09 - -
AMENDMENT 2016-03-07 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 Ryser, Kelley L -
AMENDMENT 2015-04-07 - -
CANCEL ADM DISS/REV 2008-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-25
Amendment 2017-03-09
ANNUAL REPORT 2017-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State