Search icon

L.W. PIMENTAL ENTERPRISES, INC.

Company Details

Entity Name: L.W. PIMENTAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000010835
FEI/EIN Number 593360656
Address: 7814 SYMMES RD, GIBSONTON, FL, 33534
Mail Address: 7814 SYMMES RD, GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PIMENTAL SHARON Agent 7814 SYMMES RD, GIBSONTON, FL, 33534

President

Name Role Address
PIMENTAL SHARON President 7814 SYMMES RD., GIBSONTON, FL, 33534
PIMENTAL WILLIAM L President 7814 SYMMES RD., GIBSONTON, FL, 33534

Vice President

Name Role Address
PIMENTAL WILLIAM L Vice President 7814 SYMMES RD., GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2009-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-18 PIMENTAL, SHARON No data
NAME CHANGE AMENDMENT 1997-07-31 L.W. PIMENTAL ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001110367 LAPSED 10-0027205 CO CRT HILLSBOROUGH CO 2010-11-29 2015-12-13 $5306.50 AMERICAN METALS SUPPLY, I NC, 3119 QUEEN PALM DRIVE, TAMPA, FL 33619
J10000907714 (No Image Available) LAPSED 2009-35551 13TH JUDICNTY CRT HILLSBOROUGH 2010-08-11 2015-09-13 $14999.44 MCNICHOLS CO., 702 FELIX STREET, ST JOSEPH, MO 64501

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
Off/Dir Resignation 2009-03-18
Reg. Agent Resignation 2009-03-18
Amendment 2009-03-18
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State