Entity Name: | PONTICO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 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: | P16000095824 |
FEI/EIN Number | 98-1339603 |
Address: | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL, 32223, US |
Mail Address: | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRON MYKHAYLO | Agent | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
SPIRIDONOV VITALII | President | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
TRETYAK YEVGEN | Vice President | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL, 32223 |
TRON MYKHAYLO | Vice President | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
SPIRIDONOVA KATERINA | Secretary | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-15 | TRON, MYKHAYLO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-26 | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 11043 RIVERPORT DR WEST, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-26 |
Domestic Profit | 2016-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State