Search icon

PIANO CARE, INC.

Company Details

Entity Name: PIANO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Oct 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Dec 2004 (20 years ago)
Document Number: J38680
FEI/EIN Number 59-2732309
Address: 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654
Mail Address: P O BOX 1238, PORT RICHEY, FL 34673
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GEOGHEGAN, STEPHEN Agent 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654

President

Name Role Address
GEOGHEGAN, STEPHEN President 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654

Director

Name Role Address
GEOGHEGAN, STEPHEN Director 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654
GEOGHEGAN, TERESE Director 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654

Secretary

Name Role Address
GEOGHEGAN, STEPHEN Secretary 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
GEOGHEGAN, STEPHEN Treasurer 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
GEOGHEGAN, TERESE Vice President 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037528 MEGLIO COMPUTER/NETWORK SOLUTIONS ACTIVE 2020-04-02 2025-12-31 No data PO BOX 1238, PORT RICHEY, FL, 34673
G12000010328 ACCORDATORE EXPIRED 2012-01-30 2017-12-31 No data PO BOX 1238, PORT RICHEY, FL, 34673

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-12-07 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2004-12-07 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2004-12-07 GEOGHEGAN, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-07 10245 WOOD DUCK DR, NEW PORT RICHEY, FL 34654 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State