Search icon

PINO CORPORATION OF FLORIDA, INC.

Company Details

Entity Name: PINO CORPORATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1994 (30 years ago)
Date of dissolution: 15 Aug 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Aug 2012 (12 years ago)
Document Number: P94000057657
FEI/EIN Number 650509551
Address: 8567 CORAL WAY, MIAMI, FL, 33155
Mail Address: 8567 CORAL WAY, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINO JAVIER Agent 8567 CORAL WAY, MIAMI, FL, 33155

Vice President

Name Role Address
PINO JAVIER Vice President 5060 SW 154TH PLACE, MIAMI, FL, 33185

President

Name Role Address
PINO BEATRIZ President 1710 GRANADA BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CONVERSION 2012-08-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000105286. CONVERSION NUMBER 900000124589
REGISTERED AGENT NAME CHANGED 1999-03-22 PINO, JAVIER No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 8567 CORAL WAY, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 1995-05-01 8567 CORAL WAY, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 8567 CORAL WAY, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000481725 LAPSED 02-16676 CA 23 MIAMI-DADE CIRCUIT COURT 2002-12-03 2007-12-10 $91,110.07 CENTRALION INDUSTRIAL INC., 9F, NO. 135, SEC. 2, TA-TONG ROAD, HSI-CHIH 22141, TAIPEI HSIEN, TAIWAN

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State