Entity Name: | PIGEON VISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 13 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | P14000007176 |
FEI/EIN Number | 46-4598224 |
Address: | 1500 E LAS OLAS BLVD,, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 1500 E LAS OLAS BLVD,, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTZ JUSTICE L | Agent | 2181 SW 28TH WAY, FT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
BENTZ JUSTICE L | President | 2181 SW 28TH WAY, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
BENTZ William AVP | Vice President | 1500 E Las Olas Blvd #202, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-10 | 1500 E LAS OLAS BLVD,, SUITE 202, FT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 1500 E LAS OLAS BLVD,, SUITE 202, FT LAUDERDALE, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2015-03-04 |
Domestic Profit | 2014-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State