Entity Name: | PIECES OF EIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2005 (20 years ago) |
Document Number: | N04000008544 |
FEI/EIN Number |
203142886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 104th Ave, Treasure Island, FL, 33706, US |
Mail Address: | 137 104th Ave, Apt 4, Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kozak Laurie | President | 137 104th Ave #7, Treasure Island, FL, 33706 |
Sanatar Brenda | Treasurer | 137 104th Ave #3, Treasure Island, FL, 33706 |
Sangster Brenda | Secretary | 137 104th Ave #4, Treasure Island, FL, 33706 |
PIECES OF EIGHT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-18 | 137 104th Ave, Treasure Island, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-18 | 137 104th Ave, Apt 7, Treasure Island, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Pieces of Eight, Inc. | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 137 104th Ave, Treasure Island, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 137 104th Ave, Apt 4, Treasure Island, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 137 104th Ave, Treasure Island, FL 33706 | - |
CANCEL ADM DISS/REV | 2005-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State