Entity Name: | PTLV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 1991 (33 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: | S97609 |
FEI/EIN Number | 593096366 |
Mail Address: | 27 E ORANGE ST, TARPON SPRINGS, FL, 34689, US |
Address: | 6021 RIVIERA LN, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLIMIS, GEORGE N. | Agent | 27 E ORANGE ST, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
VIRGADAMO, PAUL | Director | 6021 RIVIERA LN, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 6021 RIVIERA LN, NEW PORT RICHEY, FL 34655 | No data |
NAME CHANGE AMENDMENT | 2006-04-21 | PTLV, INC. | No data |
CHANGE OF MAILING ADDRESS | 2003-03-19 | 6021 RIVIERA LN, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-19 | 27 E ORANGE ST, TARPON SPRINGS, FL 34689 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
Name Change | 2006-04-21 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-03-10 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-03-15 |
ANNUAL REPORT | 2001-02-09 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State