Entity Name: | PETRILLO MOTOR COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETRILLO MOTOR COMPANY, 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: | 17 Dec 1990 (34 years ago) |
Document Number: | S19937 |
FEI/EIN Number |
650233229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 829 NE 1ST AVE, BAY 1, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 829 NE 1ST AVE, BAY 1, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRILLO ANTHONY | Agent | 16537 Windsor Way, Alva, FL, 33920 |
PETRILLO, ANTHONY | Director | 16537 Windsor Way, Alva, FL, 33920 |
PETRILLO, ANTHONY | President | 16537 Windsor Way, Alva, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 16537 Windsor Way, Alva, FL 33920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 829 NE 1ST AVE, BAY 1, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 829 NE 1ST AVE, BAY 1, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | PETRILLO, ANTHONY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State