Search icon

PIONEER CONCRETE PUMPING SERVICE, INC.

Company Details

Entity Name: PIONEER CONCRETE PUMPING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Nov 2003 (21 years ago)
Date of dissolution: 22 Jun 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jun 2009 (16 years ago)
Document Number: F03000005776
FEI/EIN Number 581379978
Address: 7748 E ADAMO DR, TAMPA, FL, 33619
Mail Address: 1869 S. COBB IND. BLVD, SUITE 10, SMYRNA, GA, 30082
ZIP code: 33619
County: Hillsborough
Place of Formation: GEORGIA

Chairman

Name Role Address
INGLESE PATRICK R Chairman 445 WILLOW BROOK DRIVE, SMYRNA, GA, 30082

President

Name Role Address
INGLESE PATRICK R President 445 WILLOW BROOK DRIVE, SMYRNA, GA, 30082

Treasurer

Name Role Address
INGLESE PATRICK R Treasurer 445 WILLOW BROOK DRIVE, SMYRNA, GA, 30082

VCDV

Name Role Address
INGLESE DOROTHY M VCDV 445 WILLOW BROOK DRIVE, SMYRNA, GA, 30082

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-06-22 No data No data
CHANGE OF MAILING ADDRESS 2007-03-15 7748 E ADAMO DR, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 7748 E ADAMO DR, TAMPA, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000852605 TERMINATED 1000000184682 LEON 2010-08-12 2030-08-18 $ 1,202.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2009-06-22
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-13
Foreign Profit 2003-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State