Search icon

PINELLAS MOTORS INC.

Company Details

Entity Name: PINELLAS MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P09000013344
FEI/EIN Number 264231876
Address: 7603 46th Ave N Lot A, St. Petersburg, FL, 33709, US
Mail Address: 5750 PARK BLVD, PINELLAS PARK, FL, 33781, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JAGDEO JASON M Agent 7603 46th Ave N Lot A, St. Petersburg, FL, 33709

President

Name Role Address
JAGDEO RAMNARACE President 5750 PARK BLVD, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
JAGDEO JASON M Vice President 5750 PARK BLVD, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107088 PINELLAS PARTY BUS EXPIRED 2019-10-01 2024-12-31 No data 5750 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7603 46th Ave N Lot A, St. Petersburg, FL 33709 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7603 46th Ave N Lot A, St. Petersburg, FL 33709 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-01 7603 46th Ave N Lot A, St. Petersburg, FL 33709 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000227890 TERMINATED 1000000988705 PINELLAS 2024-04-12 2044-04-17 $ 23,568.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000098016 TERMINATED 1000000878748 PINELLAS 2021-02-26 2041-03-03 $ 4,534.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000055477 TERMINATED 1000000732991 PINELLAS 2017-01-23 2037-01-26 $ 21,072.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State