Search icon

PINEAPPLE BAY TRADING COMPANY, INC.

Company Details

Entity Name: PINEAPPLE BAY TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000063177
FEI/EIN Number 650696010
Mail Address: 15 PARADISE PLAZA, #136, SARASOTA, FL, 34239, US
Address: 500 S PINEAPPLE AVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILES D W Agent 500 S PINEAPPLE AVE, SARASOTA, FL, 34326

Director

Name Role Address
MILES D W Director 500 S PINEAPPLE AVE, SARASOTA, FL, 34236

President

Name Role Address
MILES D W President 500 S PINEAPPLE AVE, SARASOTA, FL, 34236

Vice President

Name Role Address
MILES D W Vice President 500 S PINEAPPLE AVE, SARASOTA, FL, 34236
NELSON PHILIP D Vice President 500 S PINEAPPLE AVE, SARASOTA, FL, 34236

Secretary

Name Role Address
MILES D W Secretary 500 S PINEAPPLE AVE, SARASOTA, FL, 34236

Treasurer

Name Role Address
MILES D W Treasurer 500 S PINEAPPLE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 500 S PINEAPPLE AVE, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 500 S PINEAPPLE AVE, SARASOTA, FL 34326 No data
CHANGE OF MAILING ADDRESS 1997-01-29 500 S PINEAPPLE AVE, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-01-29
DOCUMENTS PRIOR TO 1997 1996-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State