Search icon

PYMCO TRADING CORPORATION

Company Details

Entity Name: PYMCO TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000040491
FEI/EIN Number 65-0302420
Address: 200 178TH DR, SUITE 401, SUNNY ISLES, FL 33160
Mail Address: 200 178TH DR, SUITE 401, SUNNY ISLES, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIZARRO, ROBERTO Agent 200 178TH DR, SUITE 401, SUNNY ISLES, FL 33160

President

Name Role Address
PIZARRO, ROBERTO President 200 178TH DR SUITE 401, SUNNY ISLES, FL 33160

Director

Name Role Address
PIZARRO, ROBERTO Director 200 178TH DR SUITE 401, SUNNY ISLES, FL 33160
COY, LEONOR E Director 200 178TH DR SUITE 401, SUNNY ISLES, FL 33160

Secretary

Name Role Address
COY, LEONOR E Secretary 200 178TH DR SUITE 401, SUNNY ISLES, FL 33160

Treasurer

Name Role Address
COY, LEONOR E Treasurer 200 178TH DR SUITE 401, SUNNY ISLES, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 200 178TH DR, SUITE 401, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2000-04-20 200 178TH DR, SUITE 401, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 200 178TH DR, SUITE 401, SUNNY ISLES, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State