Search icon

PASQUALE & SONS, INC.

Company Details

Entity Name: PASQUALE & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2007 (17 years ago)
Document Number: P02000003632
FEI/EIN Number 030374747
Address: 5609 Coral Ridge Drive, Coral Springs, FL, 33076, US
Mail Address: 5609 Coral Ridge Drive, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PLAVIN STEPHEN Agent 11076 CANARY ISLAND COURT, PLANTATION, FL, 33324

President

Name Role Address
MARRONE GEORGE C President 11000 SW 1st Court, Coral Springs, FL, 33071

Director

Name Role Address
MARRONE GEORGE C Director 11000 SW 1st Court, Coral Springs, FL, 33071
MARRONE MAY L Director 11000 SW 1st Court, Coral Springs, FL, 33071
MARRONE GEORGE A Director 11755 NW 83rd Way, Parkland, FL, 33076
MARRONE MICHAEL S Director 9390 Solstice Circle, Parkland, FL, 33076

Vice President

Name Role Address
MARRONE MAY L Vice President 11000 SW 1st Court, Coral Springs, FL, 33071

Secretary

Name Role Address
MARRONE GEORGE A Secretary 11755 NW 83rd Way, Parkland, FL, 33076

Treasurer

Name Role Address
MARRONE MICHAEL S Treasurer 9390 Solstice Circle, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 PLAVIN, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 11076 CANARY ISLAND COURT, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 5609 Coral Ridge Drive, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2021-03-15 5609 Coral Ridge Drive, Coral Springs, FL 33076 No data
REINSTATEMENT 2007-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-12-28 No data No data
AMENDMENT 2005-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State