Search icon

PETSCH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PETSCH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETSCH ENTERPRISES, 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 Aug 1999 (26 years ago)
Document Number: P99000076080
FEI/EIN Number 593594658

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

Address: 11311 Callaway Pon Dr., Riverview, FL, 33579, US
Mail Address: 107 Plum Leaf Ln., Anderson, SC, 29626, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETSCH GARY A President 11311 Callaway Pond Drive, Riverview, FL, 33579
PETSCH GARY A Secretary 11311 Callaway Pond Drive, Riverview, FL, 33579
PETSCH GARY A Treasurer 11311 Callaway Pond Drive, Riverview, FL, 33579
PETSCH GARY A Director 11311 Callaway Pond Drive, Riverview, FL, 33579
Petsch Deborah A Vice President 11311 CALLAWAY POND DRIVE, RIVERVIEW, FL, 33579
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 11311 Callaway Pon Dr., Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 11311 Callaway Pon Dr., Riverview, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State