Search icon

PETRY LABOR & CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: PETRY LABOR & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRY LABOR & CONSULTING, 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: 25 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000026398
FEI/EIN Number 593370174

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

Address: HWY 47 S, LAKE CITY, FL, 32025, US
Mail Address: RT 10 BOX 917, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRY MICHELLE President RT 9 BOX 398, LAKE CITY, FL
PETRY MICHELLE Secretary RT 9 BOX 398, LAKE CITY, FL
PETRY MICHELLE Treasurer RT 9 BOX 398, LAKE CITY, FL
PETRY MICHELLE Director RT 9 BOX 398, LAKE CITY, FL
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 HWY 47 S, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 1998-04-23 HWY 47 S, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 1998-04-23
ADDRESS CHANGE 1997-10-28
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State