Entity Name: | C.A. PETRACCA, JR., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.A. PETRACCA, JR., 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: | 26 Jul 1999 (26 years ago) |
Document Number: | P99000068100 |
FEI/EIN Number |
593593760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 NORTH COUNTRY CLUB ROAD, LAKE MARY, FL, 32746 |
Mail Address: | 190 NORTH COUNTRY CLUB ROAD, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRACCA CARMINO A | President | 190 NORTH COUNTRY CLUB ROAD, LAKE MARY, FL, 32746 |
PETRACCA CARMINO A | Director | 190 NORTH COUNTRY CLUB ROAD, LAKE MARY, FL, 32746 |
PETRACCA CARMINO A | Agent | 190 NORTH CONTRY CLUB ROAD, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 190 NORTH CONTRY CLUB ROAD, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2011-02-22 | 190 NORTH COUNTRY CLUB ROAD, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-04 | 190 NORTH COUNTRY CLUB ROAD, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State