Entity Name: | P R Y INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2015 (10 years ago) |
Date of dissolution: | 25 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | P15000039477 |
FEI/EIN Number | 473901071 |
Address: | 507 SE 1ST AVE, WILLISTON, FL, 32696, US |
Mail Address: | 507 SE 1ST AVE, WILLISTON, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO HELEN Y | Agent | 1025 WEST OAK RIDGE ROAD, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
ROMERO HELEN Y | President | 1025 WEST OAK RIDGE ROAD, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
PAZ JHOANA C | Secretary | 1025 WEST OAK RIDGE ROAD, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053215 | GOOD SAMARITAN RETIREMENT HOME | EXPIRED | 2015-06-01 | 2020-12-31 | No data | 1025 W OAK RIDGE ROAD, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-21 | 507 SE 1ST AVE, WILLISTON, FL 32696 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000464461 | TERMINATED | 1000000787910 | LEVY | 2018-06-27 | 2038-07-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-25 |
ANNUAL REPORT | 2017-02-10 |
Off/Dir Resignation | 2016-07-08 |
ANNUAL REPORT | 2016-02-16 |
Domestic Profit | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State