Entity Name: | PASCO COUNTY MEDICAL POLITICAL ACTION COMMITTEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Jun 1980 (45 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: | 752746 |
FEI/EIN Number |
592164663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5745 MAIN STREET, SUITE #2, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5745 MAIN STREET, SUITE #2, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO-AGUILAR MARIA M | President | 14153 YOSEMITE DRIVE, SUITE 201, HUDSON, FL, 34667 |
JONES PETRO | Director | 9216 NILE DRIVE, NEW PORT RICHEY, FL, 34652 |
LOUESH HARANCE M | Vice President | 5437 MAIN STREET, SUITE 202, NEW PORT RICHEY, FL, 34652 |
SOTO-AGUILAR MARIA M | Agent | 14153 YOSEMITE DRIVE, SUITE 201, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 5745 MAIN STREET, SUITE #2, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2007-05-02 | 5745 MAIN STREET, SUITE #2, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-02 | SOTO-AGUILAR, MARIA MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-02 | 14153 YOSEMITE DRIVE, SUITE 201, HUDSON, FL 34667 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-06-16 |
ANNUAL REPORT | 2002-07-24 |
ANNUAL REPORT | 2001-05-21 |
ANNUAL REPORT | 2000-05-07 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State