Search icon

PICO, INC.

Company Details

Entity Name: PICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000088964
FEI/EIN Number 201256263
Address: 7925 KIMBERLY CT, SEMINOLE, FL, 33777
Mail Address: 7925 KIMBERLY CT, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CASTELLANO JOSEPH R Agent 7925 KIMBERLY CT, SEMINOLE, FL, 33777

Director

Name Role Address
CASTELLANO JOSEPH R Director 7925 KIMBERLY CT, SEMINOLE, FL, 33777
CASTELLANO ROCCO Director 7925 KIMBERLY CT, SEMINOLE, FL, 33777

President

Name Role Address
CASTELLANO JOSEPH R President 7925 KIMBERLY CT, SEMINOLE, FL, 33777

Secretary

Name Role Address
CASTELLANO JOSEPH R Secretary 7925 KIMBERLY CT, SEMINOLE, FL, 33777

Vice President

Name Role Address
CASTELLANO ROCCO Vice President 7925 KIMBERLY CT, SEMINOLE, FL, 33777

Treasurer

Name Role Address
CASTELLANO ROCCO Treasurer 7925 KIMBERLY CT, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 7925 KIMBERLY CT, SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 2006-04-12 7925 KIMBERLY CT, SEMINOLE, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 7925 KIMBERLY CT, SEMINOLE, FL 33777 No data

Documents

Name Date
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-14
Domestic Profit 2004-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State