Search icon

PACKARD MILLWORK, INC.

Company Details

Entity Name: PACKARD MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2001 (24 years ago)
Date of dissolution: 21 Aug 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Aug 2007 (17 years ago)
Document Number: P01000052410
FEI/EIN Number 651110729
Address: 787 COMMERCE DR, UNIT 17, VENICE, FL, 34292
Mail Address: 787 COMMERCE DR, UNIT 17, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
T&H COMPTROLLERS, INC. Agent

Director

Name Role Address
PACKARD GARY A Director 591 ASTON WOODS, VENICE, FL, 342934194
NOWLAN ROBERT J Director 808 GOLF DRIVE, VENICE, FL, 34285
NOWLAN ANA C Director 808 GOLF DRIVE, VENICE, FL, 34285

Secretary

Name Role Address
PACKARD GARY A Secretary 591 ASTON WOODS, VENICE, FL, 342934194

President

Name Role Address
NOWLAN ROBERT J President 808 GOLF DRIVE, VENICE, FL, 34285

Treasurer

Name Role Address
NOWLAN ANA C Treasurer 808 GOLF DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
MERGER 2007-08-21 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P06000074981. MERGER NUMBER 900000067889
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 787 COMMERCE DR, UNIT 17, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2007-04-30 787 COMMERCE DR, UNIT 17, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 200 CAPRI ISLES BLVD. STE. 2, VENICE, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-11
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-03-25
Domestic Profit 2001-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State