Search icon

PISCO GENERAL SERVICES, INC.

Company Details

Entity Name: PISCO GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2012 (13 years ago)
Document Number: P12000004598
FEI/EIN Number 45-4290492
Address: 4133 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066, US
Mail Address: 4133 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AIRTON FERREIRA NUNES, JR. Agent 4133 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066

President

Name Role Address
NUNES AIRTON FJr. President 4133 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066

Director

Name Role Address
NUNES AIRTON FJr. Director 4133 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
ORGE BETANIA B Vice President 4133 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063990 PISCO FRESH MEAT EXPIRED 2019-06-03 2024-12-31 No data 4133 CARAMBOLA CIR SOUTH UNIT 106G, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 4133 CARAMBOLA CIR SOUTH, UNIT 106G, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2014-03-20 4133 CARAMBOLA CIR SOUTH, UNIT 106G, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 4133 CARAMBOLA CIR SOUTH, UNIT 106G, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State