Search icon

THE PIESCO GROUP, INC.

Company Details

Entity Name: THE PIESCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 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: P95000034730
FEI/EIN Number 59-3309737
Address: 4425 US 1 SOUTH, ST 401, ST. AUGUSTINE, FL 32086
Mail Address: 4425 US 1 SOUTH, ST 401, ST. AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PIESCO, MICHAEL A Agent 4425 US 1 SOUTH, ST 401, ST. AUGUSTINE, FL 32086

President

Name Role Address
PIESCO, MICHAEL A President 655 ALEIDA DRIVE, ST. AUGUSTINE, FL

Director

Name Role Address
PIESCO, MICHAEL A Director 655 ALEIDA DRIVE, ST. AUGUSTINE, FL
PIESCO, MICHELE L. Director 655 ALEIDA DRIVE, ST AUGUSTINE, FL

Vice President

Name Role Address
PIESCO, MICHELE L. Vice President 655 ALEIDA DRIVE, ST AUGUSTINE, FL

Secretary

Name Role Address
PIESCO, MICHELE L. Secretary 655 ALEIDA DRIVE, ST AUGUSTINE, FL

Treasurer

Name Role Address
PIESCO, MICHELE L. Treasurer 655 ALEIDA DRIVE, ST AUGUSTINE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097225 ANCIENT CITY SURVEYING EXPIRED 2012-10-04 2017-12-31 No data 4425 US #1 SOUTH, SUITE 401, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 4425 US 1 SOUTH, ST 401, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2007-05-01 4425 US 1 SOUTH, ST 401, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 PIESCO, MICHAEL A No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 4425 US 1 SOUTH, ST 401, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State