Search icon

PROPERTY FUNDING & ACQUISITIONS, INC.

Company Details

Entity Name: PROPERTY FUNDING & ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2001 (23 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: P01000089889
FEI/EIN Number 593743632
Address: 6544 HWY 41 N. 101B, APOLLO BEACH, FL, 33572
Mail Address: 6544 HWY 41 N. 101B, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WALE PAMELA G Agent 6520 BIMINI CT., APOLLO BEACH, FL, 33572

Chief Executive Officer

Name Role Address
WALE PAMELA G Chief Executive Officer 6520 BIMINI COURT, APOLLO BEACH, FL, 33572

President

Name Role Address
WELCH RICHARD L President 6520 BIMINI COURT, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 6544 HWY 41 N. 101B, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2006-04-17 6544 HWY 41 N. 101B, APOLLO BEACH, FL 33572 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-12 6520 BIMINI CT., APOLLO BEACH, FL 33572 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000297351 ACTIVE 1000000263114 HILLSBOROU 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-14
Domestic Profit 2001-09-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State