Search icon

PEBBLE CREEK SERVICE CORPORATION

Company Details

Entity Name: PEBBLE CREEK SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1984 (40 years ago)
Date of dissolution: 04 Jan 2002 (23 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 04 Jan 2002 (23 years ago)
Document Number: H24291
FEI/EIN Number 59-2478284
Address: 19651 BRUCE B. DOWNS, SUITE A 1-5, TAMPA, FL 33647
Mail Address: 2929 ALLEN PKWY, A36-01, HOUSTON, TX 77019
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
MASK, W. LARRY Vice President 2929 ALLEN PKWY, HOUSTON, TX 77019

Secretary

Name Role Address
NEIGHBORS, PATRICIA W. Secretary 2929 ALLEN PKWY, HOUSTON, TX 77019
MILLER, SUSAN G Secretary 2929 ALLEN PKWY, HOUSTON, TX 77019

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2002-01-04 No data CORRECTING EFFECTIVE DATE OF MERGER ORIGINALLY FILED 12/19/01 EFF. 12/ 20/01 TO BE EFFECTIVE 1/4/02
MERGER 2001-12-19 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS AMERICAN GENERAL REALTY INVESTMENT. MERGER NUMBER 100000039521
CHANGE OF MAILING ADDRESS 1995-04-27 19651 BRUCE B. DOWNS, SUITE A 1-5, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 1994-11-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1994-11-14 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-21 19651 BRUCE B. DOWNS, SUITE A 1-5, TAMPA, FL 33647 No data

Documents

Name Date
Articles of Correction 2002-01-04
Merger 2001-12-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State