Search icon

PIESANOS INVESTMENT GROUP, INC.

Company Details

Entity Name: PIESANOS INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: P12000036403
FEI/EIN Number 45-5063344
Address: 15135 NW 48th Pl., Alachua, FL, 32615, US
Mail Address: 15135 NW 48th Pl., Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
AKEY MICHAEL JJR Agent 15135 NW 48th Pl., Alachua, FL, 32615

Secretary

Name Role Address
AKEY MELISSA A Secretary 15135 NW 48th Pl., Alachua, FL, 32615

Treasurer

Name Role Address
AKEY MELISSA A Treasurer 15135 NW 48th Pl., Alachua, FL, 32615

Director

Name Role Address
AKEY MELISSA A Director 15135 NW 48th Pl., Alachua, FL, 32615
MILLS JOEL S Director 15135 NW 48th Pl., Alachua, FL, 32615
AKEY MICHAEL JJR Director 15135 NW 48th Pl., Alachua, FL, 32615

Vice President

Name Role Address
MILLS JOEL S Vice President 15135 NW 48th Pl., Alachua, FL, 32615
YOUNG LAURE K Vice President 15135 NW 48th Pl., Alachua, FL, 32615

President

Name Role Address
AKEY MICHAEL JJR President 15135 NW 48th Pl., Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08200900272 PIESANOS STONE FIRED PIZZA ACTIVE 2008-07-18 2028-12-31 No data 15135 NW 48TH PLACE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 15135 NW 48th Pl., Alachua, FL 32615 No data
CHANGE OF MAILING ADDRESS 2022-03-22 15135 NW 48th Pl., Alachua, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 15135 NW 48th Pl., Alachua, FL 32615 No data
AMENDMENT 2015-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-03 AKEY, MICHAEL J., JR No data
NAME CHANGE AMENDMENT 2014-04-07 PIESANOS INVESTMENT GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State