Search icon

PULL PANS CONTRACTORS, INC.

Company Details

Entity Name: PULL PANS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 May 2010 (15 years ago)
Date of dissolution: 06 Jul 2016 (9 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: F10000002176
FEI/EIN Number 383812718
Address: 3790 SOUTH EATON STREET, DENVER, CO, 80235
Mail Address: 3790 SOUTH EATON STREET, DENVER, CO, 80235
Place of Formation: KANSAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
HAMMER-PALEN LESLIE Chairman 3790 SOUTH EATON STREET, DENVER, CO, 80235

President

Name Role Address
HAMMER-PALEN LESLIE President 3790 SOUTH EATON STREET, DENVER, CO, 80235

Secretary

Name Role Address
HAMMER-PALEN LESLIE Secretary 3790 SOUTH EATON STREET, DENVER, CO, 80235

Vice President

Name Role Address
PALEN BENEDICT T Vice President 3790 SOUTH EATON STREET, DENVER, CO, 80235

Treasurer

Name Role Address
PALEN BENEDICT T Treasurer 3790 SOUTH EATON STREET, DENVER, CO, 80235

Director

Name Role Address
PALEN BENEDICT T Director 3790 SOUTH EATON STREET, DENVER, CO, 80235

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2016-07-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000498354 LAPSED 2016CA 002383 POLK CO. 2014-08-04 2022-08-28 $59,515.18 BUSINESSFIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33810
J14000449982 LAPSED 14-3896 CC 05 MIAMI-DADE COUNTY 2014-04-11 2019-04-17 $16,099.09 TREKKER TRACTOR, LLC, 12601 W. OKEECHOBEE RD., HIALEAH GARDENS, FL 33018

Documents

Name Date
Revoked for Registered Agent 2016-07-06
Reg. Agent Resignation 2016-02-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-01
Foreign Profit 2010-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State