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