Entity Name: | PICKETTVILLE PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PICKETTVILLE PARTNERS, 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: | 06 Oct 2004 (20 years ago) |
Document Number: | P04000138723 |
FEI/EIN Number |
412153541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4530-15 St Johns Ave, #408, JACKSONVILLE, FL, 32210, US |
Address: | 542 S. Edgewood Ave., Ste 200, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JOHN J | President | 4530-15 St Johns Ave, JACKSONVILLE, FL, 32210 |
Allen Laura H | Vice President | 4530-15 St Johns Ave, JACKSONVILLE, FL, 32210 |
Allen Laura H | Agent | 4530-15 St Johns Ave, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-24 | 542 S. Edgewood Ave., Ste 200, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 4530-15 St Johns Ave, #408, JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 542 S. Edgewood Ave., Ste 200, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-21 | Allen, Laura Henry | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State