Search icon

PIT STOP 10 MINUTE OIL CHANGE, INC.

Company Details

Entity Name: PIT STOP 10 MINUTE OIL CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000009071
FEI/EIN Number 65-0549395
Address: 2501 WEST SAMPLE ROAD, BAY A-1, POMPANO BEACH, FL 33073
Mail Address: 10844 LA SALINAS CR, BOCA RATON, FL 33428
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LISTRO, RICHARD Agent 10844 LA SALINAS CR, BOCA RATON, FL 33428

President

Name Role Address
LISTRO, RICHARD President 10844 LA SALINAS CIRLCE, BOCA RATON, FL 33428

Vice President

Name Role Address
LISTRO, PAULA Vice President 10844 LA SALINAS CIRCLE, BOCA RATON, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047720 MOBIL 1 LUBE EXPRESS EXPIRED 2011-05-19 2016-12-31 No data 10844 LA SALINAS CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-01-25 2501 WEST SAMPLE ROAD, BAY A-1, POMPANO BEACH, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 10844 LA SALINAS CR, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2004-04-16 LISTRO, RICHARD No data

Documents

Name Date
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State