Search icon

PRETEXT SERVICES, INC.

Company Details

Entity Name: PRETEXT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 1990 (35 years ago)
Document Number: F61024
FEI/EIN Number 59-2211129
Address: 1455 20th Ave SW, Vero Beach, FL 32962
Mail Address: 1455 20th Ave SW, Vero Beach, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL, GARY J. Agent 1455 20th Ave SW, Vero Beach, FL 32962

President

Name Role Address
MCDANIEL, GARY J President 1455 20th Ave SW, Vero Beach, FL 32962

Vice President

Name Role Address
MCDANIEL, GARY J Vice President 1455 20th Ave SW, Vero Beach, FL 32962

Treasurer

Name Role Address
MCDANIEL, GARY J Treasurer 1455 20th Ave SW, Vero Beach, FL 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95314000043 PRETEXT MANAGEMENT ACTIVE 1995-11-10 2025-12-31 No data 13716 75TH LN N, WEST PALM BEACH, FL, 33412
G95138000163 PRETEXT DATA SERVICES ACTIVE 1995-05-18 2025-12-31 No data 13716 75TH LN N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1455 20th Ave SW, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2022-03-04 1455 20th Ave SW, Vero Beach, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1455 20th Ave SW, Vero Beach, FL 32962 No data
REINSTATEMENT 1990-05-25 No data No data
REGISTERED AGENT NAME CHANGED 1990-05-25 MCDANIEL, GARY J. No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State