Search icon

PRISTINE PLACE CRIMEWATCH, INC. - Florida Company Profile

Company Details

Entity Name: PRISTINE PLACE CRIMEWATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 1994 (31 years ago)
Date of dissolution: 08 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: N94000004992
FEI/EIN Number 650535870

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4350 ST IVES BLVD., SPRING HILL, FL, 34609, US
Mail Address: 4350 ST IVES BLVD., SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ STEVE President 3461 CONIFER LOOP, SPRING HILL, FL, 34609
MAGGIORE PETER Vice President 3502 Conifer Loop, SPRING HILL, FL, 34609
Gonzalez Xiomara Treasurer 3449 ST IVES BLVD, SPRING HILL, FL, 34609
Meade Sharon Secretary 3411 ST IVES BLVD., SPRING HILL, FL, 34609
DYER WILLIAM Director 4036 BRECKLAND CT., SPRING HILL, FL, 34609
Maggiore Peter A Agent 3502 Conifer Loop, SPRING HILL, FL, 34609
RILEY DENIS Director 13479 NEWCASTLE AVE., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 3502 Conifer Loop, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2015-02-02 Maggiore, Peter A -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 4350 ST IVES BLVD., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2011-02-03 4350 ST IVES BLVD., SPRING HILL, FL 34609 -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-08
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-04
REINSTATEMENT 2007-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State