Search icon

PITBULL PERFORMANCE PRODUCTS, INC.

Company Details

Entity Name: PITBULL PERFORMANCE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000073269
FEI/EIN Number 81-3794403
Address: 409 w international speedway blvd, DAYTONA BEACH, FL, 32114, US
Mail Address: 409 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ARCURI VINCENT Agent 409 w international speedway blvd, DAYTONA BEACH, FL, 32114

President

Name Role Address
ARCURI VINCENT President 409 w international speedway blvd, DAYTONA BEACH, FL, 32114
Arcuri Vincent President 409 w international speedway blvd, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
ARCURI VINCENT Vice President 409 w international speedway blvd, DAYTONA BEACH, FL, 32114
Guy Arcuri JJr. Vice President 3 cedarwood rd, White plains, NY, 10605

Secretary

Name Role Address
ARCURI VINCENT Secretary 409 w international speedway blvd, DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
ARCURI VINCENT Treasurer 409 w international speedway blvd, DAYTONA BEACH, FL, 32114

Director

Name Role Address
ARCURI VINCENT Director 409 w international speedway blvd, DAYTONA BEACH, FL, 32114

Chief Executive Officer

Name Role Address
Arcuri Vincent T Chief Executive Officer 409 w international speedway blvd, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 409 w international speedway blvd, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2018-04-11 409 w international speedway blvd, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 409 w international speedway blvd, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-23
Domestic Profit 2016-09-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State