Search icon

PINTAIL ASSET MANAGEMENT ENTERPRISES, INC.

Company Details

Entity Name: PINTAIL ASSET MANAGEMENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000016942
FEI/EIN Number 204306896
Address: 802 PALM OAK DRIVE, APOPKA, FL, 32712
Mail Address: 802 PALM OAK DRIVE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
YGLESIAS ARMANDO Agent 802 PALM OAK DR, APOPKA, FL, 32712

Director

Name Role Address
YGLESIAS ARMANDO Director 802 PALM OAK DRIVE, APOPKA, FL, 32712

President

Name Role Address
YGLESIAS ARMANDO President 802 PALM OAK DRIVE, APOPKA, FL, 32712

Vice President

Name Role Address
YGLESIAS ARMANDO Vice President 802 PALM OAK DRIVE, APOPKA, FL, 32712

Secretary

Name Role Address
YGLESIAS ARMANDO Secretary 802 PALM OAK DRIVE, APOPKA, FL, 32712

Treasurer

Name Role Address
YGLESIAS ARMANDO Treasurer 802 PALM OAK DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-31 YGLESIAS, ARMANDO No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-31 802 PALM OAK DR, APOPKA, FL 32712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000610934 ACTIVE 1000000351818 ORANGE 2012-09-04 2032-09-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-05-31
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-31
Domestic Profit 2006-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State