Search icon

PASCO2100, INC.

Company Details

Entity Name: PASCO2100, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Aug 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N00000005770
FEI/EIN Number 593908330
Address: 10928 ALICO PASS, NEW PORT RICHEY, FL, 34655
Mail Address: 10928 ALICO PASS, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STARKEY KATHRYN Agent 10928 ALICO PASS, NEW PORT RICHEY, FL, 34655

President

Name Role Address
BLAKE BRUCE E President 13703 BRYNDLEWOOD CT, HUDSON, FL, 34669

Treasurer

Name Role Address
BLAKE BRUCE E Treasurer 13703 BRYNDLEWOOD CT, HUDSON, FL, 34669

Director

Name Role Address
BLAKE BRUCE E Director 13703 BRYNDLEWOOD CT, HUDSON, FL, 34669
PHILIPS MEL Director 1209 ASHBOURNE CIRCLE, NEW PORT RICHEY, FL, 34655
STARKEY KATHRYN Director 10928 ALICO PASS, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
PHILIPS MEL Secretary 1209 ASHBOURNE CIRCLE, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
STARKEY KATHRYN Vice President 10928 ALICO PASS, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 10928 ALICO PASS, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2003-03-12 10928 ALICO PASS, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2003-03-12 STARKEY, KATHRYN No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 10928 ALICO PASS, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-06-19
Domestic Non-Profit 2000-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State