Entity Name: | PIT STOP FLEET SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jan 2019 (6 years ago) |
Document Number: | P19000002272 |
FEI/EIN Number | 83-3260462 |
Address: | 1521 Tamiami Trail S., VENICE, FL, 34285, US |
Mail Address: | 1521 Tamiami Trail S., VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PIT STOP FLEET SERVICE, INC., MISSISSIPPI | 1375952 | MISSISSIPPI |
Headquarter of | PIT STOP FLEET SERVICE, INC., KENTUCKY | 1288619 | KENTUCKY |
Name | Role | Address |
---|---|---|
PERRY RON | Agent | 1521 Tamiami Trail S., VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
PERRY RON | President | 2603 Heatherwood Circle, Venice, FL, 34292 |
Name | Role | Address |
---|---|---|
Croke John | Vice President | 126 Seville Place, Pt. Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Perry Constance | Treasurer | 2603 Heatherwood Circle, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 1521 Tamiami Trail S., VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 1521 Tamiami Trail S., VENICE, FL 34285 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 1521 Tamiami Trail S., VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-15 |
Domestic Profit | 2019-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State