Search icon

PITSCO, INC. - Florida Company Profile

Company Details

Entity Name: PITSCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Feb 2004 (21 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: F04000000802
FEI/EIN Number 480780825

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

Address: 915 E. JEFFERSON, PITTSBURG, KS, 66762, US
Mail Address: P.O. BOX 1708, PITTSBURG, KS, 66762, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
CT CORP SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
PATERNI MELISSA A President 915 E. JEFFERSON, PITTSBURG, KS, 66762
DEAN SHARON K Secretary 915 E. JEFFERSON, PITTSBURG, KS, 66762
DEAN SHARON K Treasurer 915 E. JEFFERSON, PITTSBURG, KS, 66762
FRANKENBERY MATTHEW B Vice President 915 E. JEFFERSON, PITTSBURG, KS, 66762
Dean Harvey R Chief Executive Officer 915 E. JEFFERSON, PITTSBURG, KS, 66762
Turnipseed Stephan Exec 915 E. JEFFERSON, PITTSBURG, KS, 66762

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-14 - -
REGISTERED AGENT CHANGED 2022-04-14 REGISTERED AGENT REVOKED -
REGISTERED AGENT NAME CHANGED 2012-01-18 CT CORP SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2022-04-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State