Search icon

EAST PASCO MULTIPLE LISTING SERVICE, INC.

Company Details

Entity Name: EAST PASCO MULTIPLE LISTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1976 (48 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 517421
FEI/EIN Number 59-1755413
Address: 5026 7TH STREET, ZEPHYRHILLS, FL 33540
Mail Address: 5026-7TH ST., ZEPHYRHILLS, FL 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
COLE, JO Agent 6724 GALL BLVD, ZEPHYRHILLS, FL 33540

President

Name Role Address
PETTY, NEIL President 4947 COATS RD, ZEPHYRHILLS, FL 33541

Treasurer

Name Role Address
COLE, JO Treasurer 6724 GALL BLVD, ZEPHYRHILLS, FL 33540

Secretary

Name Role Address
SANDERS, SUE Secretary 5610 6TH STREET, ZEPHYRHILLS, FL 33541

Vice President

Name Role Address
REUTIMANN, JERRERY Vice President 7025 FT. KING, ZEPHYRHILLS, FL 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-05 COLE, JO No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-05 6724 GALL BLVD, ZEPHYRHILLS, FL 33540 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 5026 7TH STREET, ZEPHYRHILLS, FL 33540 No data
CHANGE OF MAILING ADDRESS 1994-05-01 5026 7TH STREET, ZEPHYRHILLS, FL 33540 No data
NAME CHANGE AMENDMENT 1993-08-09 EAST PASCO MULTIPLE LISTING SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-03-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State