Entity Name: | PIONNERS REMODELING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P20000007683 |
FEI/EIN Number | 84-4772923 |
Address: | 2268 MAYPORT RD LOT 95, JACKSONVILLE, FL, 32233, US |
Mail Address: | 2268 MAYPORT RD LOT 95, JACKSONVILLE, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERARDO TORRES JONATHAN | Agent | 2268 MAYPORT RD LOT 95, JACKSONVILLE, FL, 32233 |
Name | Role | Address |
---|---|---|
GERARDO TORRES JONATHAN | President | 2268 MAYPORT RD LOT 95, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
HERNANDEZ MORAN MIRIAM E | Vice President | 2268 MAYPORT RD LOT 95, JACKSONVILLE, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2020-02-27 | PIONNERS REMODELING INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000598656 | TERMINATED | 1000000972583 | DUVAL | 2023-12-04 | 2033-12-06 | $ 968.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
Name Change | 2020-02-27 |
Domestic Profit | 2020-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State