Search icon

MID-PASCO DEVELOPMENT, INC.

Company Details

Entity Name: MID-PASCO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F25951
FEI/EIN Number 59-2068186
Address: 3004 RHETT COURT, TAMPA, FL 33618
Mail Address: 3004 RHETT COURT, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHEY, BENTON R. Agent 3004 RHETT COURT, TAMPA, FL 33618

Vice President

Name Role Address
MURHEY, LINDA D Vice President 3004 RHETT CT, TAMPA, FL 33618

President

Name Role Address
MURPHEY, BENTON R President 3004 RHETT CT, TAMPA, FL

Secretary

Name Role Address
MURPHEY, BENTON R Secretary 3004 RHETT CT, TAMPA, FL

Treasurer

Name Role Address
MURPHEY, BENTON R Treasurer 3004 RHETT CT, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1995-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REINSTATEMENT 1991-09-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1989-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-02-16 3004 RHETT COURT, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 1989-02-16 3004 RHETT COURT, TAMPA, FL 33618 No data

Documents

Name Date
CORAPREIWP 2009-07-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-09-11
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State