Search icon

THE PETTIT COMPANY

Company Details

Entity Name: THE PETTIT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000089875
FEI/EIN Number 650953035
Address: 17302 CHATEAU PINE WAY, CLERMONT, FL, 34711
Mail Address: 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SALTER, FEIBER, MURPHY, HUTSON & MENET, PA Agent 3940-B NW 16TH BLVD.,, GAINESVILLE, FL, 32605

President

Name Role Address
PETTIT JOHN S President 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277

Treasurer

Name Role Address
PETTIT JOHN S Treasurer 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277

Secretary

Name Role Address
PETTIT JOHN S Secretary 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 17302 CHATEAU PINE WAY, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2005-03-30 17302 CHATEAU PINE WAY, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2005-03-30 SALTER, FEIBER, MURPHY, HUTSON & MENET, PA No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 3940-B NW 16TH BLVD.,, GAINESVILLE, FL 32605 No data

Documents

Name Date
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State