Search icon

PYTHA FINANCIAL SERVICES INC.

Company Details

Entity Name: PYTHA FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000026654
FEI/EIN Number 208539490
Address: 1175 N. COURTENAY PKWY., 3-A, MERRITT ISLAND, FL, 32953, US
Mail Address: 1175 N. COURTENAY PKWY., 3-A, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LEMON DAVID J Agent 1325 FIDDLER AVE, MERRITT ISLAND, FL, 32952

President

Name Role Address
LEMON DAVID J President 1325 FIDDLER AVE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
LEMON RICHARD D Vice President 1325 FIDDLER AVE, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900421 PYTHA REALTY GROUP EXPIRED 2009-04-17 2014-12-31 No data 1175 N. COURTENAY PKWY #4A, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-29 LEMON, DAVID JP No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 1175 N. COURTENAY PKWY., 3-A, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2009-04-20 1175 N. COURTENAY PKWY., 3-A, MERRITT ISLAND, FL 32953 No data
AMENDMENT 2008-02-15 No data No data
AMENDMENT 2007-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-29
Off/Dir Resignation 2010-02-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-09-25
ANNUAL REPORT 2008-04-25
Amendment 2008-02-15
Amendment 2007-05-24
Domestic Profit 2007-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State