Entity Name: | THE PINK PIANO, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Aug 2014 (10 years ago) |
Document Number: | P14000071362 |
FEI/EIN Number | 47-2192176 |
Address: | 1015 S. FLORIDA AVE, LAKELAND, FL, 33803 |
Mail Address: | 881 Stratford Drive, Lakeland, FL, 33813, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Konior Christine E | Agent | 881 Stratford Drive, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
Konior Christine E | President | 881 Stratford Drive, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
Konior John VJr. | Vice President | 881 Stratford Drive, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-06 | 1015 S. FLORIDA AVE, LAKELAND, FL 33803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 881 Stratford Drive, Lakeland, FL 33813 | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-01 | Konior, Christine E | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000415806 | TERMINATED | 1000000897719 | POLK | 2021-08-09 | 2041-08-18 | $ 4,494.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000279529 | TERMINATED | 1000000822599 | POLK | 2019-04-08 | 2039-04-17 | $ 3,871.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000187013 | TERMINATED | 1000000781773 | POLK | 2018-05-04 | 2038-05-09 | $ 1,325.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State