Entity Name: | PETRE INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2002 (23 years ago) |
Date of dissolution: | 21 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | P02000005741 |
FEI/EIN Number | 043587801 |
Address: | 2800 NE 14th St. Cswy, Pompano Beach, FL, 33062, US |
Mail Address: | 2800 NE 14th St. Cswy, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petre Mary Jane | Agent | 2800 NE 14th St. Cswy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
PETRE MARY JANE E | President | 2800 NE 14th St. Cswy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
PETRE MARY JANE E | Secretary | 2800 NE 14th St. Cswy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
PETRE MARY JANE E | Treasurer | 2800 NE 14th St. Cswy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
PETRE MARY JANE E | Director | 2800 NE 14th St. Cswy, Pompano Beach, FL, 33062 |
PETRE ROBERT A | Director | 2800 NE 14th St. Cswy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
PETRE ROBERT A | Vice President | 2800 NE 14th St. Cswy, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 2800 NE 14th St. Cswy, Apt 115, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 2800 NE 14th St. Cswy, Apt 115, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 2800 NE 14th St. Cswy, Apt 115, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Petre, Mary Jane | No data |
REINSTATEMENT | 2019-04-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-21 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State