Search icon

PRISTINE COUNTRY REALTY, INC.

Company Details

Entity Name: PRISTINE COUNTRY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2006 (19 years ago)
Document Number: P06000040288
FEI/EIN Number 562571788
Address: 730 E Wade Street, Trenton, FL, 32693, US
Mail Address: 4821 Southwest 53rd Terrace, Trenton, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
PADOT DAVID W Agent 4821 Southwest 53rd Terrace, Trenton, FL, 32693

Vice President

Name Role Address
Padot Wendy Vice President 4821 Southwest 53rd Terrace, Trenton, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111535 WEB ALLOY EXPIRED 2011-11-16 2016-12-31 No data 9199 EMILY DRIVE, FANNING SPRINGS, FL, 32693
G10000042748 PRISTINE PROPERTIES EXPIRED 2010-05-14 2015-12-31 No data 9209 GREENWAYS LANE, FANNING SPRINGS, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-26 730 E Wade Street, Trenton, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 4821 Southwest 53rd Terrace, Trenton, FL 32693 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 730 E Wade Street, Trenton, FL 32693 No data
REGISTERED AGENT NAME CHANGED 2009-07-23 PADOT, DAVID W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000023822 TERMINATED 1000000913002 GILCHRIST 2022-01-07 2032-01-12 $ 523.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State