Search icon

THE PASCOE GROUP, INC.

Company Details

Entity Name: THE PASCOE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000056683
FEI/EIN Number 04-3676557
Address: 503 5TH AVENUE, SUITE 202, IDNIALANTIC, FL 32903
Mail Address: 503 5TH AVENUE, SUITE 202, IDNIALANTIC, FL 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SCRIVENER, JAMES W Agent 608 OAK RIDGE DRIVE, INDIALANTIC, FL 32903

President

Name Role Address
SCRIVENER, JAMES W President 608 OAK RIDGE DRIVE, INDIALANTIC, FL 32903

Secretary

Name Role Address
BACK, DWAYNE Secretary 4180 JAMES RD., COCOA, FL 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 503 5TH AVENUE, SUITE 202, IDNIALANTIC, FL 32903 No data
CHANGE OF MAILING ADDRESS 2008-04-24 503 5TH AVENUE, SUITE 202, IDNIALANTIC, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 608 OAK RIDGE DRIVE, INDIALANTIC, FL 32903 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023716 LAPSED 052008CC048162 CTY CRT BREVARD CTY 2008-11-25 2013-12-23 $9148.53 HARSCO CORPORATION D/B/A PATENT CONSTRUCTION SYSTEMS, P.O. BOX 8888, CAMPHILL, PA 17001

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-05-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State