Search icon

PETE & MARY, INC.

Company Details

Entity Name: PETE & MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000148924
FEI/EIN Number 571195540
Address: 115-G RACETRACK RD., NW,, FT. WALTON BEACH, FL, 32547, US
Mail Address: 115-G RACETRACK RD., NW,, FT. WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BAUSCH JANICE Agent 115-G RACETRACK RD., FT. WALTON BEACH, FL, 32547

President

Name Role Address
BAUSCH JANICE President 1881 TINE COURT, FORT WALTON BCH, FL, 32547

Secretary

Name Role Address
BAUSCH JANICE Secretary 1881 TINE COURT, FORT WALTON BCH, FL, 32547

Treasurer

Name Role Address
BAUSCH JANICE Treasurer 1881 TINE COURT, FORT WALTON BCH, FL, 32547

Vice President

Name Role Address
BAUSCH CARL Vice President 1881 TINE COURT, FORT WALTON BCH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052216 CURVES OF OCEAN CITY EXPIRED 2013-06-04 2018-12-31 No data 115-G RACETRACK ROAD NW, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2011-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-28 BAUSCH, JANICE No data
NAME CHANGE AMENDMENT 2004-06-23 PETE & MARY, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-07
Amendment 2011-10-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State