Entity Name: | PIERMONT CONSULTING SERVCIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P01000038093 |
FEI/EIN Number | 593709595 |
Address: | 19316 PIER POINT COURT, LUTZ, FL, 33558, US |
Mail Address: | 19316 PIER POINT COURT, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONE JEFFREY P | Agent | 19316 PIER POINT COURT, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
CONE JEFFREY P | President | 19316 PIER POINT CT, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-25 | 19316 PIER POINT COURT, LUTZ, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2002-02-25 | 19316 PIER POINT COURT, LUTZ, FL 33558 | No data |
REGISTERED AGENT NAME CHANGED | 2002-02-25 | CONE, JEFFREY P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-25 | 19316 PIER POINT COURT, LUTZ, FL 33558 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-02-25 |
Domestic Profit | 2001-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State