Search icon

PASCO OFFICE SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: PASCO OFFICE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCO OFFICE SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 1971 (54 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 390056
FEI/EIN Number 591365440

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3216 FLORDMAR TERR., NEW PORT RICHEY FLA, 34652
Mail Address: 3216 FLORDMAR TERR., NEW PORT RICHEY FLA, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, JANICE E President 3216 FLORDMAR TERR., NEW PORT RICHEY, FL, 34652
THOMPSON, JANICE E Director 3216 FLORDMAR TERR., NEW PORT RICHEY, FL, 34652
THOMPSON, PEYTON D Secretary 3216 FLORDMAR TERR., NEW PORT RICHEY, FL, 34652
THOMPSON, PEYTON D Director 3216 FLORDMAR TERR., NEW PORT RICHEY, FL, 34652
THOMPSON, PEYTON D Vice President 3216 FLORDMAR TERR., NEW PORT RICHEY, FL, 34652
LEDERER, KAREN Vice President 5535-C STATE ROAD 54, NEW PORT RICHEY, FL
THOMPSON, JANICE E. Agent 3216 FLORAMAR TERR., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-08-09 3216 FLORDMAR TERR., NEW PORT RICHEY FLA 34652 -
CHANGE OF MAILING ADDRESS 1993-08-09 3216 FLORDMAR TERR., NEW PORT RICHEY FLA 34652 -
REGISTERED AGENT ADDRESS CHANGED 1993-08-09 3216 FLORAMAR TERR., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 1990-07-09 THOMPSON, JANICE E. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State