Search icon

PASCO TERMINALS, INC. - Florida Company Profile

Company Details

Entity Name: PASCO TERMINALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 20 Dec 1963 (61 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: 817559
FEI/EIN Number 741477318

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

Address: 3411 PORT SUTTON RD., TAMPA, FL, 33619, US
Mail Address: 3411 PORT SUTTON RD., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fernandez de la MoraJusto G Director 3411 PORT SUTTON RD., TAMPA, FL, 33619
Vaca Ramos Sergio D Director 3411 PORT SUTTON RD., TAMPA, FL, 33619
Hernandez Guerra Roberto E Director 3411 PORT SUTTON RD., TAMPA, FL, 33619
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 3411 PORT SUTTON RD., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1994-05-01 3411 PORT SUTTON RD., TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-22 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-04-22 CT CORPORATION SYSTEM -
REINSTATEMENT 1974-10-09 - -
CANCEL FOR NON-PAYMENT 1973-07-02 - -
NAME CHANGE AMENDMENT 1967-06-13 PASCO TERMINALS, INC. -

Documents

Name Date
Withdrawal 2020-12-14
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State