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 |
Name | Role | Address |
---|---|---|
HINES, PETE | Agent | 7500 W. Newberry Road, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
HINES, PETE | President | 7500 W. Newberry Road, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
HINES, PETE | Secretary | 7500 W. Newberry Road, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
HINES, PETE | Treasurer | 7500 W. Newberry Road, GAINESVILLE, FL 32606 |
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 |
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 |
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