Entity Name: | PETE'S SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | P15000013115 |
FEI/EIN Number | 47-3153371 |
Address: | 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 |
Mail Address: | 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEROS, PETER | Agent | 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
VEROS, PETER | President | 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
VEROS, PETER | Secretary | 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 8102 Dream Catcher Circle #3303, NAPLES, FL 34119 | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | VEROS, PETER | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2016-10-18 |
Domestic Profit | 2015-02-09 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State