Search icon

PETRALIA ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: PETRALIA ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRALIA ADVERTISING, 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: 23 Aug 2000 (25 years ago)
Date of dissolution: 14 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2014 (11 years ago)
Document Number: P00000079922
FEI/EIN Number 593682676

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

Address: 2502 N. Howard Ave., TAMPA, FL, 33607, US
Mail Address: 2502 N. Howard Ave., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRALIA JOE President 2502 N. Howard Ave., TAMPA, FL, 33607
PETRALIA JOE Agent 2502 N. HOWARD AVE., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 2502 N. Howard Ave., Suite 204, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-02-06 2502 N. Howard Ave., Suite 204, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 2502 N. HOWARD AVE., SUITE 204, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-14
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State