Search icon

PILGRIM FINANCE CORP

Company Details

Entity Name: PILGRIM FINANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000082710
FEI/EIN Number 46-3827672
Address: 2104 Fringe Tree Trail, The Villages, FL, 32162, US
Mail Address: 5907 Stella Ave, Weston, WI, 54476, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Dunbar John D Agent 2104 FRINGE TREE LN, THE VILLAGES, FL, 32162

President

Name Role Address
Dunbar John D President 5907 Stella Ave, Weston, WI, 54476

Vice President

Name Role Address
Dunbar John D Vice President 5907 Stella Ave, Weston, WI, 54476

Treasurer

Name Role Address
Dunbar John D Treasurer 5907 Stella Ave, Weston, WI, 54476

Secretary

Name Role Address
Dunbar John D Secretary 5907 Stella Ave, Weston, WI, 54476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-03-23 2104 Fringe Tree Trail, The Villages, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-28 2104 Fringe Tree Trail, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2017-01-28 Dunbar, John D No data
NAME CHANGE AMENDMENT 2013-10-18 PILGRIM FINANCE CORP No data

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-11
Name Change 2013-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State