Search icon

P.T. INDUSTRIAL, INC.

Company Details

Entity Name: P.T. INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P95000007681
FEI/EIN Number 65-0555013
Address: 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166
Mail Address: 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALFONSO, MARIA T Agent 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166

Secretary

Name Role Address
ALFONSO, JOSE P Secretary 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166

Treasurer

Name Role Address
ALFONSO, JOSE P Treasurer 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166

Director

Name Role Address
ALFONSO, JOSE P Director 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166

PDD

Name Role Address
ALFONSO, MARIA T PDD 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2005-03-17 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-17 6991 N.W. 82 AVENUE BAY 15, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State