Search icon

PETRA COLLECTIVE INC. - Florida Company Profile

Company Details

Entity Name: PETRA COLLECTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRA COLLECTIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 2020 (5 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P20000070740
FEI/EIN Number 85-2842362

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

Address: 101 W COURT ST, TARPON SPRINGS, FL, 34689, US
Mail Address: 101 W COURT ST, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS ARTEMIS President 1031 HAMILTON AVE, TARPON SPRINGS, FL, 34689
STEPHENS BRIAN Vice President 1031 HAMILTON AVE, TARPON SPRINGS, FL, 34689
Stephens Artemis KArtemis Agent 1031 HAMILTON AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
REINSTATEMENT 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 101 W COURT ST, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2022-04-29 101 W COURT ST, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Stephens, Artemis Klonaris, Artemis Klonaris Stephens -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-04-29
Domestic Profit 2020-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State