Search icon

PINACOR, INC.

Company Details

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

President

Name Role Address
LYONS DONALD J President 1330 W SOUTHREN AVE, TEMPE, AZ, 852824545

Chairman of the Board

Name Role Address
MCKEEVER JEFFREY D Chairman of the Board 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

Vice President

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

Assistant Treasurer

Name Role Address
WALKER PRIMA Assistant Treasurer 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

Controller

Name Role Address
DEWITT JAMES J Controller 1330 W SOUTHEREN AVE, TEMPE, AZ, 852824545

Events

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

Documents

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