Search icon

PETE HINES, INC.

Company Details

Entity Name: PETE HINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Sep 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000081902
FEI/EIN Number 59-3471441
Address: 7500 W. Newberry Road, GAINESVILLE, FL 32606
Mail Address: 7500 W. Newberry Road, GAINESVILLE, FL 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HINES, PETE Agent 7500 W. Newberry Road, GAINESVILLE, FL 32606

President

Name Role Address
HINES, PETE President 7500 W. Newberry Road, GAINESVILLE, FL 32606

Secretary

Name Role Address
HINES, PETE Secretary 7500 W. Newberry Road, GAINESVILLE, FL 32606

Treasurer

Name Role Address
HINES, PETE Treasurer 7500 W. Newberry Road, GAINESVILLE, FL 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093241 PETE'S CHEVRON EXPIRED 2013-09-09 2018-12-31 No data 1510 S. MAIN ST, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 7500 W. Newberry Road, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2015-02-06 7500 W. Newberry Road, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 7500 W. Newberry Road, GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 1997-10-10 HINES, PETE No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State