Entity Name: | PINACOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jul 1998 (27 years ago) |
Date of dissolution: | 29 May 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 May 2001 (24 years ago) |
Document Number: | F98000003929 |
FEI/EIN Number | 860795056 |
Address: | 1330 W SOUTHERN AVE, MS #8, TEMPE, AZ, 85282-4545 |
Mail Address: | 1330 W SOUTHERN AVE, MS #8, TEMPE, AZ, 85282-4545 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LYONS DONALD J | President | 1330 W SOUTHREN AVE, TEMPE, AZ, 852824545 |
Name | Role | Address |
---|---|---|
MCKEEVER JEFFREY D | Chairman of the Board | 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545 |
Name | Role | Address |
---|---|---|
STORCK RAY L | Vice President | 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545 |
DOMAZ JAMES H | Vice President | 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545 |
DEWITT JAMES J | Vice President | 1330 W SOUTHEREN AVE, TEMPE, AZ, 852824545 |
Name | Role | Address |
---|---|---|
WALKER PRIMA | Assistant Treasurer | 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545 |
Name | Role | Address |
---|---|---|
DEWITT JAMES J | Controller | 1330 W SOUTHEREN AVE, TEMPE, AZ, 852824545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-05-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-13 | 1330 W SOUTHERN AVE, MS #8, TEMPE, AZ 85282-4545 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-13 | 1330 W SOUTHERN AVE, MS #8, TEMPE, AZ 85282-4545 | No data |
Name | Date |
---|---|
Withdrawal | 2001-05-29 |
ANNUAL REPORT | 2001-04-13 |
ANNUAL REPORT | 2000-05-31 |
Reg. Agent Change | 2000-01-31 |
ANNUAL REPORT | 1999-05-04 |
Foreign Profit | 1998-07-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State