Search icon

PETRILLO ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PETRILLO ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRILLO ASSOCIATES, 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: 31 Oct 1994 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000080987
FEI/EIN Number 650529855

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

Address: 100 SECOND AVE S, ST PETERSBURG, FL, 33707, US
Mail Address: 100 SECOND AVE S, ST PETERSBURG, FL, 33701, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRILLO THOMAS C Manager 100 SECOND AVE S, ST PETERSBURG, FL, 33701
PETRILLO THOMAS C Agent 100 SECOND AVE S, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 100 SECOND AVE S, STE 1202, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 100 SECOND AVE S, STE 1202, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-03-14 100 SECOND AVE S, STE 1202, ST PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2018-03-15 PETRILLO, THOMAS C -
REINSTATEMENT 2010-12-09 - -
PENDING REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State