Entity Name: | PIERMAR INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | S24280 |
FEI/EIN Number | 59-3047292 |
Address: | 3717 S. ATLANTIC AVE., DAYTONA BEACH, FL 32118 |
Mail Address: | 109 key colony ct, DAYTONA BEACH shores, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONCAS, MARILYN | Agent | 109 key colony ct, DAYTONA BEACH shores, FL 32118 |
Name | Role | Address |
---|---|---|
JONCAS, MARILYN I. | President | 109 key colony ct, DAYTONA BEACH shores, FL 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 3717 S. ATLANTIC AVE., DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 109 key colony ct, DAYTONA BEACH shores, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-18 | 3717 S. ATLANTIC AVE., DAYTONA BEACH, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State