Search icon

PIETRUCHA INC - Florida Company Profile

Company Details

Entity Name: PIETRUCHA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIETRUCHA 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: 11 Mar 2014 (11 years ago)
Document Number: P14000022442
FEI/EIN Number 46-5046819

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

Address: 8708 NORTHWAY PARKWAY, FREELAND, MI, 48623, US
Mail Address: 8708 NORTHWAY PARKWAY, FREELAND, MI, 48623, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETRUCHA GAYLE E President 8708 NORTHWAY PARKWAY, FREELAND, MI, 48623
PIETRUCHA GAYLE E Secretary 8708 NORTHWAY PARKWAY, FREELAND, MI, 48623
PIETRUCHA GAYLE E Treasurer 8708 NORTHWAY PARKWAY, FREELAND, MI, 48623
TIME FINANCIAL SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 8708 NORTHWAY PARKWAY, FREELAND, MI 48623 -
CHANGE OF MAILING ADDRESS 2024-04-18 8708 NORTHWAY PARKWAY, FREELAND, MI 48623 -
REGISTERED AGENT NAME CHANGED 2024-04-18 TIME FINANCIAL SERVICE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 5300 WEST ATLANTIC AVE #404, DELRAY BEACH, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State