Entity Name: | PIO SOTO FLOORING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2010 (14 years ago) |
Document Number: | P05000068317 |
FEI/EIN Number | 591236362 |
Address: | 30631 Fenimore ST, SORENTO, FL, 32776, US |
Mail Address: | 30631 Fenimore ST, SORENTO, FL, 32776, US |
ZIP code: | 32776 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO ORTIZ PIO | Agent | 30631 Fenimore ST, SORRENTO, FL, 32776 |
Name | Role | Address |
---|---|---|
SOTO ORTIZ PIO | President | 30631 Fenimore ST, SORRENTO, FL, 32776 |
Name | Role | Address |
---|---|---|
SANTOS DORADO MARIA G | Vice President | 30631 Fenimore ST, SORRENTO, FL, 32776 |
Name | Role | Address |
---|---|---|
SOTO DANIEL | Secretary | 30631 Fenimore ST, SORRENTO, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 30631 Fenimore ST, SORENTO, FL 32776 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 30631 Fenimore ST, SORENTO, FL 32776 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 30631 Fenimore ST, SORRENTO, FL 32776 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-15 | SOTO ORTIZ, PIO | No data |
REINSTATEMENT | 2010-11-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000519592 | TERMINATED | 1000000167011 | LAKE | 2010-03-30 | 2030-04-21 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State