Search icon

THE PETTIT GROUP, INC,

Company Details

Entity Name: THE PETTIT GROUP, INC,
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000127962
FEI/EIN Number 37-1557024
Address: 11375 NW 19th Dr., CORAL SPRINGS, FL 33071
Mail Address: 11375 NW 19th dr., CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PETTIT, MICHAEL J Agent 11375 NW 19th Dr., CORAL SPRINGS, FL 33071

President

Name Role Address
PETTIT, MICHAEL J President 11375 NW 19th Dr, CORAL SPRINGS, FL 33071

Vice President

Name Role Address
PETTIT, MICHAEL J Vice President 11375 NW 19th Dr., CORAL SPRINGS, FL 33071

Secretary

Name Role Address
PETTIT, MICHAEL J Secretary 11375 NW 19th Dr., CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110728 SPECTRUM CLEANING AND RESTORATION OF SOUTH FLORIDA EXPIRED 2014-11-03 2019-12-31 No data 11375 NW 19TH DR., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11375 NW 19th Dr., CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2014-04-30 11375 NW 19th Dr., CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 11375 NW 19th Dr., CORAL SPRINGS, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-01
Domestic Profit 2007-11-30

Date of last update: 25 Feb 2025

Sources: Florida Department of State