Search icon

PACHMEND CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: PACHMEND CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000079315
FEI/EIN Number 752985049
Address: 3434 ROXANNE BLVD, SARASOTA, FL, 34235
Mail Address: 3434 ROXANNE BLVD, SARASOTA, FL, 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA JESUS M Agent 3434 ROXANNE BLVD, SARASOTA, FL, 34235

Director

Name Role Address
MENDOZA JESUS M Director 1806 BARSTOW PL, SARASOTA, FL, 34235

President

Name Role Address
MENDOZA JESUS M President 1806 BARSTOW PL, SARASOTA, FL, 34235

Vice President

Name Role Address
MENDOZA BARRY Vice President 1806 BARSTOW PL, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-07 3434 ROXANNE BLVD, SARASOTA, FL 34235 No data
CHANGE OF MAILING ADDRESS 2006-04-07 3434 ROXANNE BLVD, SARASOTA, FL 34235 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 3434 ROXANNE BLVD, SARASOTA, FL 34235 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000371422 TERMINATED 1000000218538 SARASOTA 2011-06-07 2021-06-15 $ 2,367.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-04-19
Domestic Profit 2001-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State