Search icon

PIO SOTO FLOORING CORP

Company Details

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

Agent

Name Role Address
SOTO ORTIZ PIO Agent 30631 Fenimore ST, SORRENTO, FL, 32776

President

Name Role Address
SOTO ORTIZ PIO President 30631 Fenimore ST, SORRENTO, FL, 32776

Vice President

Name Role Address
SANTOS DORADO MARIA G Vice President 30631 Fenimore ST, SORRENTO, FL, 32776

Secretary

Name Role Address
SOTO DANIEL Secretary 30631 Fenimore ST, SORRENTO, FL, 32776

Events

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

Debts

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

Documents

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