Entity Name: | WM. PASSALACQUA BUILDERS, 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: | 09 May 1969 (56 years ago) |
Date of dissolution: | 21 Nov 1984 (40 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 21 Nov 1984 (40 years ago) |
Document Number: | 822799 |
FEI/EIN Number |
340738135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 N.E. 47TH STREET, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 3000 N.E. 47TH STREET, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
PASSALACQUA, WILLIAM | President | 1040 BAYVIEW DR., 528, FT. LAUDERDALE, FL |
BRANDT, ALAN C. JR. | Secretary | 1040 BAYVIEW DR., 528, FT. LAUDERDALE, FL |
ASSELLIN, THOMAS | Vice President | 101 MARIETTA TOWER, ATLANTA, GA |
PASSALACQUA, WILLIAM | Agent | 1040 BAYVIEW DRIVE, SUITE 528, FT. LAUDERDALE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1979-03-21 | 3000 N.E. 47TH STREET, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 1979-03-21 | 3000 N.E. 47TH STREET, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 1979-03-21 | 1040 BAYVIEW DRIVE, SUITE 528, FT. LAUDERDALE, FL | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13341326 | 0418800 | 1973-08-07 | 2275 SOUTH OCEAN BOULEVARD, Palm Beach, FL, 33480 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13341177 | 0418800 | 1973-07-18 | 2275 SOUTH OCEAN BOULEVARD, Palm Beach, FL, 33480 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-07-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-07-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-07-30 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 F01 VIA0 |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-07-30 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260501 F |
Issuance Date | 1973-07-27 |
Abatement Due Date | 1973-07-30 |
Nr Instances | 1 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State