Search icon

P.N. MIANO & SONS, INC.

Company Details

Entity Name: P.N. MIANO & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000051059
FEI/EIN Number 650676008
Address: 4647 ASHTON COURT, NAPLES, FL, 34112, US
Mail Address: 4647 ASHTON COURT, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SAMOUCE ROBERT Agent 800 LAUREL OAK DRIVE, NAPLES, FL, 34108

Director

Name Role Address
MIANO PAUL N Director 4647 ASHTON CT, NAPLES, FL, 34112
MIANO RENATE Director 4647 ASHTON CT, NAPLES, FL, 34112

President

Name Role Address
MIANO PAUL N President 4647 ASHTON CT, NAPLES, FL, 34112

Secretary

Name Role Address
MIANO RENATE Secretary 4647 ASHTON CT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2000-07-19 SAMOUCE, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-19 800 LAUREL OAK DRIVE, STE 300, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 4647 ASHTON COURT, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 1998-05-06 4647 ASHTON COURT, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State