Search icon

PIERSOL'S LOCK SERVICE, INC.

Company Details

Entity Name: PIERSOL'S LOCK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1988 (37 years ago)
Date of dissolution: 04 Jan 2001 (24 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 04 Jan 2001 (24 years ago)
Document Number: M64857
FEI/EIN Number 65-0144204
Address: 12350 SW 132 CT #109, MIAMI, FL 33186
Mail Address: 12350 SW 132 CT #109, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCDUFF, DOUGLAS Agent 2121 PONCE DE LEON BLVD., CORAL GABLES, FL 33157

President

Name Role Address
PIERSOL, LISA President 132 LOCUST DR, BARNESVILLE, OH

Director

Name Role Address
PIERSOL, LISA Director 132 LOCUST DR, BARNESVILLE, OH

Vice President

Name Role Address
PIERSOL, LISA Vice President 132 LOCUST DR., BARNESVILLE, OH

Secretary

Name Role Address
PIERSOL, LISA Secretary 132 LOCUST DR., BARNESVILLE, OH

Treasurer

Name Role Address
PIERSOL, LISA Treasurer 132 LOCUST DR., BARNESVILLE, OH

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2001-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1996-02-14 MCDUFF, DOUGLAS No data
REGISTERED AGENT ADDRESS CHANGED 1996-02-14 2121 PONCE DE LEON BLVD., CORAL GABLES, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 1992-09-22 12350 SW 132 CT #109, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1992-09-22 12350 SW 132 CT #109, MIAMI, FL 33186 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2001-01-04
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State