Search icon

PILLSBURY TRADING COMPANY, INC.

Company Details

Entity Name: PILLSBURY TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 1996 (29 years ago)
Document Number: J53182
FEI/EIN Number 59-2749586
Address: % PHILLIP S. PILLSBURY, 10066 103rd Street, #203, JACKSONVILLE, FL 32210
Mail Address: PO Box 6975, Jacksonville, FL 32236
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PILLSBURY, PHILLIP S Agent % PHILLIP S. PILLSBURY, 10066 103rd Street, #203, JACKSONVILLE, FL 32210

Secretary

Name Role Address
PILLSBURY, CAROLYN H Secretary 3016 TOWERMILL LANE, ORANGE PARK, FL 32073

Treasurer

Name Role Address
PILLSBURY, CAROLYN H Treasurer 3016 TOWERMILL LANE, ORANGE PARK, FL 32073

President

Name Role Address
PILLSBURY, PHILLIP S President 3016 TOWERMILL LANE, ORANGE PARK, FL 32073

Vice President

Name Role Address
Pillsbury , Brandon Kenneth Vice President % PHILLIP S. PILLSBURY, 10066 103rd Street #203 JACKSONVILLE, FL 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08010700034 PILLSBURY CLEANING & RESTORATION EXPIRED 2008-01-10 2013-12-31 No data PO BOX 6975, JACKSONVILLE, FL, 32236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 % PHILLIP S. PILLSBURY, 10066 103rd Street, #203, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2022-04-12 % PHILLIP S. PILLSBURY, 10066 103rd Street, #203, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 % PHILLIP S. PILLSBURY, 10066 103rd Street, #203, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2000-05-05 PILLSBURY, PHILLIP S No data
REINSTATEMENT 1996-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1991-06-14 PILLSBURY TRADING COMPANY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000401265 TERMINATED 1000000785377 DUVAL 2018-06-04 2028-06-06 $ 1,188.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State