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 |
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 |
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 | - |
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