Search icon

P.I. REALTY CORP.

Company Details

Entity Name: P.I. REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Nov 1993 (31 years ago)
Date of dissolution: 07 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: P93000076400
FEI/EIN Number 59-3209596
Address: 2351 PINEBROOK DR., KISSIMMEE, FL 34741
Mail Address: ATTN: RONALD PORTER, 4761 WEST BAY BLVD PH 2102N, ESTERO, FL 33928
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BALLETTA, JAMES Agent 301 E. PINE STREET, STE. 1400, ORLANDO, FL 32801

President

Name Role Address
PORTER, RONALD A President 2351 PINEBROOK DR., KISSIMMEE, FL 34741

Director

Name Role Address
PORTER, RONALD A Director 2351 PINEBROOK DR., KISSIMMEE, FL 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124618 PINEWOOD PARK APARTMENTS EXPIRED 2013-12-19 2018-12-31 No data 971 CONCORD STREET SUITE 5, FRAMINGHAM, MA, 01701

Events

Event Type Filed Date Value Description
CONVERSION 2015-07-07 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS P.I. REALTY, LLC. CONVERSION NUMBER 900000152829
CHANGE OF MAILING ADDRESS 2012-01-06 2351 PINEBROOK DR., KISSIMMEE, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-29 301 E. PINE STREET, STE. 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 2351 PINEBROOK DR., KISSIMMEE, FL 34741 No data

Documents

Name Date
Conversion 2015-07-07
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State