Search icon

PETTY, INC. - Florida Company Profile

Company Details

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

PETTY, 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: 08 Feb 1991 (34 years ago)
Date of dissolution: 08 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2010 (14 years ago)
Document Number: S30594
FEI/EIN Number 650241226

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

Address: 548 S MASHTA DR., KEY BISCAYNE, FL, 33149, US
Mail Address: 2101 NW CORPORATE BLVD., STE 215, BOCA RATON, FL, 33431, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARZBERGER, GLORIA President 2101 NW CORPORATE BLVD STE 215, BOCA RATON, FL, 33431
ARZBERGER, GLORIA Director 2101 NW CORPORATE BLVD STE 215, BOCA RATON, FL, 33431
JANUS HENRY L Agent 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-08 - -
CHANGE OF MAILING ADDRESS 2010-02-18 548 S MASHTA DR., KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 2101 NW CORPORATE BLVD, STE 215, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 548 S MASHTA DR., KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2002-05-02 JANUS, HENRY L -

Documents

Name Date
Voluntary Dissolution 2010-12-08
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State