Search icon

PISTONS & ROTORS MOTORS, INC.

Company Details

Entity Name: PISTONS & ROTORS MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1983 (41 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: G61562
FEI/EIN Number 59-2625099
Address: 369 BLANDING BLVD., SUITE 914, ORANGE PARK, FL 32073
Mail Address: 369 BLANDING BLVD., SUITE 914, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
TOLSON & ASSOCIATES, PA Agent 462 KINGSLEY AVENUE, SUITE 101, ORANGE PARK, FL 32073

President

Name Role Address
WELLS, RONDAL GENE President 369 BLANDING BLVD., SUITE 914 ORANGE PARK, FL 32073

Vice President

Name Role Address
WELLS, ROSALIE Vice President 369 BLANDING BLVD., SUITE 914 ORANGE PARK, FL 32073

Secretary

Name Role Address
WELLS, RICHARD SR. Secretary 369 BLANDING BLVD., SUITE 914 ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2021-02-18 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-16 TOLSON & ASSOCIATES, PA No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 369 BLANDING BLVD., SUITE 914, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2005-01-14 369 BLANDING BLVD., SUITE 914, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-18 462 KINGSLEY AVENUE, SUITE 101, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
Amendment 2021-02-18
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State