Search icon

JOHN PANTELIS & ASSOCIATES, INC.

Company Details

Entity Name: JOHN PANTELIS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2002 (23 years ago)
Document Number: P02000015593
FEI/EIN Number 611421135
Address: 10707 66TH ST. NORTH, STE. 9, PINELLAS PARK, FL, 33782, US
Mail Address: 10707 66TH ST. NORTH, STE. 9, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PANTELIS JOHN Agent 10707 66TH ST. NORTH, STE. 9, PINELLAS PARK, FL, 33782

President

Name Role Address
PANTELIS JOHN President 10707 66TH ST. NORTH, STE. 9, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
PANTELIS JOHN Secretary 10707 66TH ST. NORTH, STE. 9, PINELLAS PARK, FL, 33782

Director

Name Role Address
PANTELIS JOHN Director 10707 66TH ST. NORTH, STE. 9, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087779 BALFOUR SCHOLASTICS ACTIVE 2022-07-25 2027-12-31 No data 10707 66TH STREET N, SUITE 9, PINELLAS PARK, FL, 33782
G22000083171 B \ALFOUR SCHOLASTIC ACTIVE 2022-07-13 2027-12-31 No data 10707 66TH STREET N., SUITE 9, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 10707 66TH ST. NORTH, STE. 9, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2020-03-24 10707 66TH ST. NORTH, STE. 9, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 10707 66TH ST. NORTH, STE. 9, PINELLAS PARK, FL 33782 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000069078 TERMINATED 1000000978695 PINELLAS 2024-01-24 2044-01-31 $ 11,876.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State