Search icon

PLEASANT COVE, INC.

Company Details

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

Agent

Name Role Address
MINOT, MICHAEL Agent 319 RIVER EDGE BLVD., SUITE #218, COCOA, FL 32922

Secretary

Name Role Address
MCCARTNEY, MARIE Secretary 1675 OCEANA DR. #10, MERRITT ISLAND, FL 00000

Director

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

President

Name Role Address
BUSTER, THOMAS President 1675 OCEANA DR #4, MERRITT ISLAND, FL 00000

Treasurer

Name Role Address
MCCARTNEY, MARIE Treasurer 1675 OCEANA DR. #10, MERRITT ISLAND, FL 00000

Events

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

Documents

Name Date
Reg. Agent Resignation 2007-02-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State