Entity Name: | PTF FLOORING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PTF FLOORING CORP 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: | 19 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2020 (5 years ago) |
Document Number: | P13000053049 |
FEI/EIN Number |
46-3001443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2623 PIERCE ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2623 PIERCE ST, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRETTO PETER | Agent | 2623 PIERCE ST, HOLLYWOOD, FL, 33020 |
FERRETTO PETER | President | 2623 PIERCE ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 2623 PIERCE ST, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 2623 PIERCE ST, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 2623 PIERCE ST, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2020-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-17 | FERRETTO, PETER | - |
REINSTATEMENT | 2018-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-02-25 |
REINSTATEMENT | 2018-11-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State