Search icon

PIRES SERVICES, CORP.

Company Details

Entity Name: PIRES SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000007667
FEI/EIN Number 202180758
Address: 3553 WILES RD, #307, COCONUT CREEK, FL, 33073
Mail Address: 3553 WILES RD, #307, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DA SILVA EMERSON P Agent 3553 WILES RD, COCONUT CREEK, FL, 33073

Director

Name Role Address
DA SILVA EMERSON P Director 3553 WILES RD #307, COCONUT CREEK, FL, 33073

President

Name Role Address
DA SILVA EMERSON P President 3553 WILES RD #307, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
DA SILVA EMERSON P Vice President 3553 WILES RD #307, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
DA SILVA EMERSON P Treasurer 3553 WILES RD #307, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 3553 WILES RD, #307, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2007-02-06 3553 WILES RD, #307, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 3553 WILES RD, #307, COCONUT CREEK, FL 33073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000252364 ACTIVE 1000000259887 BROWARD 2012-03-20 2032-04-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-02-06
Domestic Profit 2005-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State