Entity Name: | PETTY P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | P15000059999 |
FEI/EIN Number | 47-4512012 |
Address: | 111 Second Avenue N.E., Suite 630, St. Petersburg, FL, 33701, US |
Mail Address: | 111 Second Avenue N.E., Suite 630, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTY CHARLES | Agent | 111 Second Avenue N.E., St. Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
PETTY CHARLES | President | 240 TURTLE CREEK CIRCLE, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 111 Second Avenue N.E., Suite 630, St. Petersburg, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-04 | 111 Second Avenue N.E., Suite 630, St. Petersburg, FL 33701 | No data |
AMENDMENT AND NAME CHANGE | 2023-12-27 | PETTY P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-27 | PETTY, CHARLES | No data |
REINSTATEMENT | 2020-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 111 Second Avenue N.E., Suite 630, St. Petersburg, FL 33701 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
Amendment and Name Change | 2023-12-27 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State