Search icon

PRISTINE CORPORATE SERVICES INC.

Company Details

Entity Name: PRISTINE CORPORATE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000154667
FEI/EIN Number 710973922
Address: 3510 SADDLE COURT, ORANGE PARK, FL, 32065
Mail Address: 3510 SADDLE COURT, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LAIRD VICTOR Agent 3510 SADDLE COURT, ORANGE PARK, FL, 32065

Director

Name Role Address
LAIRD ELIZABETH Director 3510 SADDLE COURT, ORANGE PARK, FL, 32065

President

Name Role Address
LAIRD ELIZABETH President 3510 SADDLE COURT, ORANGE PARK, FL, 32065

Vice President

Name Role Address
LAIRD VICTOR Vice President 3510 SADDLE COURT, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045580 FRIENDLY AUTO INC. EXPIRED 2010-05-24 2015-12-31 No data 3510 SADDLE COURT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2007-09-18 PRISTINE CORPORATE SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-07 3510 SADDLE COURT, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2007-08-07 3510 SADDLE COURT, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2007-08-07 LAIRD, VICTOR No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-07 3510 SADDLE COURT, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-30
Amendment and Name Change 2007-09-18
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-05
Domestic Profit 2004-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State