Search icon

PYCO REALTORS, P.A.

Company Details

Entity Name: PYCO REALTORS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2005 (20 years ago)
Date of dissolution: 13 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2014 (11 years ago)
Document Number: P05000097690
FEI/EIN Number 203139258
Address: 4323 E. WHITEWATER AVE., WESTON, FL, 33332, US
Mail Address: 4323 E. WHITEWATER AVE., WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PYCO JOSE M Agent 4323 E. WHITEWATER AVE., WESTON, FL, 33332

President

Name Role Address
PYCO JOSE M President 4323 E. WHITEWATER AVE., WESTON, FL, 33332

Vice President

Name Role Address
PYCO CLAUDIA M Vice President 4323 E. WHITEWATER AVE., WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036163 PROCTOR HOMES EXPIRED 2010-04-23 2015-12-31 No data 4323 EAST WHITEWATER AVENUE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-13 No data No data
NAME CHANGE AMENDMENT 2013-05-08 PYCO REALTORS, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 4323 E. WHITEWATER AVE., WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2012-04-10 4323 E. WHITEWATER AVE., WESTON, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 4323 E. WHITEWATER AVE., WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2006-03-01 PYCO, JOSE M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-13
Name Change 2013-05-08
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State