Entity Name: | PJT EXPORT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Apr 1993 (32 years ago) |
Branch of: | PJT EXPORT COMPANY, ILLINOIS (Company Number CORP_56833013) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | F93000002011 |
FEI/EIN Number | 36-3829488 |
Address: | 5650 BRECKENRIDGE, TAMPA, FL 33610 |
Mail Address: | 5650 BRECKENRIDGE, TAMPA, FL 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CLARK GUM COMPANY | Agent |
Name | Role | Address |
---|---|---|
TZETZO, DIMITRI J | Director | 91 GREENAWAY ROAD, BUFFALO, NY 14226 |
TZETZO, PERRY | Director | 54 CHAPEL WOODS RD., WILLIAMSVILLE, NY 14221 |
Name | Role | Address |
---|---|---|
TZETZO, DIMITRI J | President | 91 GREENAWAY ROAD, BUFFALO, NY 14226 |
Name | Role | Address |
---|---|---|
TZETZO, DIMITRI J | Secretary | 91 GREENAWAY ROAD, BUFFALO, NY 14226 |
Name | Role | Address |
---|---|---|
TZETZO, PERRY | Vice President | 54 CHAPEL WOODS RD., WILLIAMSVILLE, NY 14221 |
Name | Role | Address |
---|---|---|
TANNENBAUM, FREDRIC | Assistant Secretary | 222 NORTH LASALLE ST., STE. #800, CHICAGO, IL 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 5650 BRECKENRIDGE, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 5650 BRECKENRIDGE, TAMPA, FL 33610 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State