Search icon

N.E. FLA.-P.A. SERVICES, INC.

Company Details

Entity Name: N.E. FLA.-P.A. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L75632
FEI/EIN Number 59-3011168
Address: 4153 APPALOOSA ROAD, MIDDLEBURG, FL 32068
Mail Address: 4153 APPALOOSA ROAD, MIDDLEBURG, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
VOGEL, ALBERT J. Agent 1307 SOMERVILLE ROAD, JACKSONVILLE, FL 32207

Vice President

Name Role Address
O'BRIEN, DOLORES R Vice President 4153 APPALOOSA ROAD, MIDDLEBURG, FL

Treasurer

Name Role Address
O'BRIEN, DOLORES R Treasurer 4153 APPALOOSA ROAD, MIDDLEBURG, FL

Secretary

Name Role Address
O'BRIEN, DOLORES R Secretary 4153 APPALOOSA ROAD, MIDDLEBURG, FL

President

Name Role Address
O'BRIEN, DENNIS K. President 4153 APPALOOSA RD, MIDDLEBURG, FL

Director

Name Role Address
O'BRIEN, DENNIS K. Director 4153 APPALOOSA RD, MIDDLEBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 4153 APPALOOSA ROAD, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 1998-01-22 4153 APPALOOSA ROAD, MIDDLEBURG, FL 32068 No data
REGISTERED AGENT NAME CHANGED 1992-08-12 VOGEL, ALBERT J. No data
REGISTERED AGENT ADDRESS CHANGED 1992-08-12 1307 SOMERVILLE ROAD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State