Search icon

PAULA A. HERNANDEZ-POU, P.A.

Company Details

Entity Name: PAULA A. HERNANDEZ-POU, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000042321
FEI/EIN Number 563713523
Address: 11165 CASTLEMAIN CIR S, JACKSONVILLE, FL, 32256
Mail Address: 12513 BENT BAY TRAIL, JACKSONVILLE, FL, 32224
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
POU PAULA A Agent 11165 CASTLEMAIN CIR S, JACKSONVILLE, FL, 32256

President

Name Role Address
POU PAULA A President 12513 BENT BAY TRAIL, JACKSONVILLE, FL, 32224

Director

Name Role Address
POU PAULA A Director 12513 BENT BAY TRAIL, JACKSONVILLE, FL, 32224
POU ANTONIO J Director 12513 BENT BAY TRAIL, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
POU ANTONIO J Vice President 12513 BENT BAY TRAIL, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
POU ANTONIO J Secretary 12513 BENT BAY TRAIL, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
POU ANTONIO J Treasurer 12513 BENT BAY TRAIL, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 11165 CASTLEMAIN CIR S, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 11165 CASTLEMAIN CIR S, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-01
Domestic Profit 2001-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State