Search icon

PETTYCOATS PROMOTION INC. - Florida Company Profile

Company Details

Entity Name: PETTYCOATS PROMOTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETTYCOATS PROMOTION 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: 17 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000114231
FEI/EIN Number 261316039

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

Address: 4936 NORMANDY COURT, CAPE CORAL, FL, 33904
Mail Address: 4936 NORMANDY COURT, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTY JERRY J Director 4936 NORMANDY COURT, CAPE CORAL, FL, 33904
PETTY JERRY J President 4936 NORMANDY COURT, CAPE CORAL, FL, 33904
PETTY JERRY J Secretary 4936 NORMANDY COURT, CAPE CORAL, FL, 33904
PETTY JERRY J Treasurer 4936 NORMANDY COURT, CAPE CORAL, FL, 33904
MOORE LORI L Agent 3501 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 3501 DEL PRADO BLVD, 211, CAPE CORAL, FL 33904 -

Documents

Name Date
Reg. Agent Resignation 2019-07-19
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-06-30
Domestic Profit 2007-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State