Entity Name: | THE PISANO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Jun 2008 (17 years ago) |
Document Number: | P08000055578 |
FEI/EIN Number | 80-0200531 |
Address: | 1155 N La Cienega Blvd, PH 5, West Hollywood, CA 90069 |
Mail Address: | 1155 N La Cienega Blvd, PH 5, West Hollywood, CA 90069 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NCH Registered Agent | Agent | 390 North Orange Ave., Ste.2300-N, Orlando, FL 32801-1684 |
Name | Role | Address |
---|---|---|
Pisano, Anthony | Ceo | 1155 N La Cienega Blvd, PH 5 West Hollywood, CA 90069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08157900038 | EAR CANDY ENTERTAINMENT | EXPIRED | 2008-06-06 | 2013-12-31 | No data | 390 SE MIZNER BLVD., APT. #1817, BOCA RATON, FL, 33432, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1155 N La Cienega Blvd, PH 5, West Hollywood, CA 90069 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1155 N La Cienega Blvd, PH 5, West Hollywood, CA 90069 | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | NCH Registered Agent | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-06 | 390 North Orange Ave., Ste.2300-N, Orlando, FL 32801-1684 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-10-06 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State