Entity Name: | PAHS DELIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Aug 1976 (49 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | 510419 |
FEI/EIN Number | 59-1686245 |
Address: | 105 EDGEWOOD CT, OLDSMAR, FL 34677 |
Mail Address: | 105 EDGEWOOD CT, OLDSMAR, FL 34677 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAX, HERBERT J. | Agent | 105 EDGEWOOD CT., OLDSMAR, FL 33557 |
Name | Role | Address |
---|---|---|
FLAX, HAROLD M. | Director | 9 PEPPER HOLLOW, CLIFTON PARK, NY |
FLAX, HERBERT J. | Director | 105 EDGEWOOD CT., OLDSMAR, FL |
FLAX, STEVEN T. | Director | 1319 SUMMIT CHASE DR., LAKELAND, FL |
FLAX, COREENE A. | Director | 105 EDGEWATER CT., OLDSMAR, FL |
Name | Role | Address |
---|---|---|
FLAX, HERBERT J. | President | 105 EDGEWOOD CT., OLDSMAR, FL |
Name | Role | Address |
---|---|---|
FLAX, PETER M. | Secretary | 3013 GRANDVIEW AVE., CLEARWATER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-14 | 105 EDGEWOOD CT, OLDSMAR, FL 34677 | No data |
CHANGE OF MAILING ADDRESS | 1991-06-14 | 105 EDGEWOOD CT, OLDSMAR, FL 34677 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1984-05-29 | 105 EDGEWOOD CT., OLDSMAR, FL 33557 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State