Search icon

PITCO IND INC.

Company Details

Entity Name: PITCO IND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2019 (6 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: P19000063066
Address: 3769 ACLINE RD, UNIT 8-A, PUNTA GORDA, FL, 33950, UN
Mail Address: 3769 ACLINE RD, UNIT 8-A, PUNTA GORDA, FL, 33950, UN
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
LAROSSA MICHAEL J Agent 3769 ACLINE RD, PUNTA GORDA, FL, 33950

President

Name Role Address
LAROSSA MICHAEL J President 4233 BIRNAM TERRACE, NORTH PORT, FL, 34286

Vice President

Name Role Address
LAROSSA PATTY L Vice President 25213 AYSEN DR, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 No data No data

Court Cases

Title Case Number Docket Date Status
R. J. MALLOY VS PITCO IND., INC. 2D2017-2949 2017-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
16-SC-2316

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
16-AP-5514

Parties

Name R.J. MALLOY, INC.
Role Appellant
Status Active
Name PITCO IND INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, MORRIS, AND BLACK
Docket Date 2017-09-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's two orders of July 21, 2017.
Docket Date 2017-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ Second Notification of Non-Payment for Appellate Record
Docket Date 2017-09-06
Type Notice
Subtype Notice
Description Notice ~ of Non-Payment for Appellate Record
Docket Date 2017-07-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R. J. MALLOY

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
Domestic Profit 2019-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State