Entity Name: | PLEASANT COVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 May 1982 (43 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | F81522 |
FEI/EIN Number | 59-2393945 |
Address: | % MICHAEL MINOT, 319 RIVER EDGE BLVD., COCOA, FL 32922 |
Mail Address: | % MICHAEL MINOT, 319 RIVER EDGE BLVD., COCOA, FL 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINOT, MICHAEL | Agent | 319 RIVER EDGE BLVD., SUITE #218, COCOA, FL 32922 |
Name | Role | Address |
---|---|---|
MCCARTNEY, MARIE | Secretary | 1675 OCEANA DR. #10, MERRITT ISLAND, FL 00000 |
Name | Role | Address |
---|---|---|
MCCARTNEY, MARIE | Director | 1675 OCEANA DR. #10, MERRITT ISLAND, FL 00000 |
LANDRE, SARAH | Director | 1675 OCEANA DR #12, MERRITT ISLAND, FL 00000 |
ZUBEX, CHARLES | Director | 1675 OCEANA DR #8, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
BUSTER, THOMAS | President | 1675 OCEANA DR #4, MERRITT ISLAND, FL 00000 |
Name | Role | Address |
---|---|---|
MCCARTNEY, MARIE | Treasurer | 1675 OCEANA DR. #10, MERRITT ISLAND, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-13 | % MICHAEL MINOT, 319 RIVER EDGE BLVD., COCOA, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 1992-04-13 | % MICHAEL MINOT, 319 RIVER EDGE BLVD., COCOA, FL 32922 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-02-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State