PEGASUS TITLE SERVICES, INC. - Florida Company Profile

Entity Name: | PEGASUS TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P03000151038 |
FEI/EIN Number | 562422702 |
Address: | 2154 SEVEN SPRINGS BLVD, 104, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 2154 SEVEN SPRINGS BLVD, 104, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
City: | New Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORE-JOYCE THERESA | Director | 2154 SEVEN SPRINGS BLVD, SUITE 104, NEW PORT RICHEY, FL, 34655 |
FIORE-JOYCE THERESA | President | 2154 SEVEN SPRINGS BLVD, SUITE 104, NEW PORT RICHEY, FL, 34655 |
BILIRAKIS GUS M | Agent | 4538 BARTELT ROAD, HOLIDAY, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 2154 SEVEN SPRINGS BLVD, 104, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 2154 SEVEN SPRINGS BLVD, 104, NEW PORT RICHEY, FL 34655 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-23 |
Off/Dir Resignation | 2006-12-05 |
ANNUAL REPORT | 2006-09-06 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-09-23 |
Domestic Profit | 2003-12-10 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State