Entity Name: | PETRUNICK INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETRUNICK INTERNATIONAL 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: | 25 Jun 2014 (11 years ago) |
Document Number: | P14000054909 |
FEI/EIN Number |
47-1187352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1098 Henley Downs Place, Lake Mary, FL, 32746, US |
Mail Address: | 1098 Henley Downs Place, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRUNICK SCOTT BLAKE | President | 1098 Henley Downs Place, Lake Mary, FL, 32746 |
PETRUNICK SCOTT BLAKE | Director | 1098 Henley Downs Place, Lake Mary, FL, 32746 |
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 1098 Henley Downs Place, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 1098 Henley Downs Place, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-19 | 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State