Search icon

PIT STOP FLEET SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PIT STOP FLEET SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIT STOP FLEET SERVICE, 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: 04 Jan 2019 (6 years ago)
Document Number: P19000002272
FEI/EIN Number 83-3260462

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

Address: 1521 Tamiami Trail S., VENICE, FL, 34285, US
Mail Address: 1521 Tamiami Trail S., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PIT STOP FLEET SERVICE, INC., MISSISSIPPI 1375952 MISSISSIPPI
Headquarter of PIT STOP FLEET SERVICE, INC., KENTUCKY 1288619 KENTUCKY

Key Officers & Management

Name Role Address
PERRY RON President 2603 Heatherwood Circle, Venice, FL, 34292
Croke John Vice President 126 Seville Place, Pt. Charlotte, FL, 33952
Perry Constance Treasurer 2603 Heatherwood Circle, Venice, FL, 34292
PERRY RON Agent 1521 Tamiami Trail S., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 1521 Tamiami Trail S., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 2603 HEATHERWOOD CIRCLE, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 1521 Tamiami Trail S., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2020-06-15 1521 Tamiami Trail S., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1521 Tamiami Trail S., VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-15
Domestic Profit 2019-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State