Search icon

POPE'S PREMIUM SERVICES, INC.

Company Details

Entity Name: POPE'S PREMIUM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000016000
FEI/EIN Number 650981657
Address: 9607 Braden Run, Bradenton, FL, 34202, US
Mail Address: 9607 Braden Run, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
POPE GARY J Agent 9607 Braden Run, Bradenton, FL, 34202

Officer

Name Role Address
POPE GARY J Officer 9607 Braden Run, Bradenton, FL, 34202

President

Name Role Address
Pope Misty President 9607 Braden Run, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 9607 Braden Run, Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2015-04-06 9607 Braden Run, Bradenton, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 9607 Braden Run, Bradenton, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 POPE, GARY J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000838378 TERMINATED 1000000382937 MANATEE 2012-10-24 2032-11-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State