Entity Name: | J.C. PILATO, INC., GENERAL CONTRACTORS |
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: | 27 Dec 2004 (20 years ago) |
Branch of: | J.C. PILATO, INC., GENERAL CONTRACTORS, NEW YORK (Company Number 866744) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F04000007253 |
FEI/EIN Number |
161207854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 955 BUFFALO ROAD, ROCHESTER, NY, 14624 |
Mail Address: | P.O. BOX 24409, ROCHESTER, NY, 14624 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PILATO JOHN C | President | 7120 Lemuria Circle, Naples, FL, 34109 |
PILATO JOHN C | Secretary | 7120 Lemuria Circle, Naples, FL, 34109 |
PILATO JOHN C | Treasurer | 7120 Lemuria Circle, Naples, FL, 34109 |
PILATO JOHN C | Agent | 3944 HAROLD AVE, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-15 | 3944 HAROLD AVE, FORT MYERS, FL 33901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State