Search icon

PASSING EYE, INC.

Company Details

Entity Name: PASSING EYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000070638
FEI/EIN Number 680509717
Address: 769 BOWMAN COURT, WESTON, FL, 33326, US
Mail Address: 3619 Moultrie Street, Charlotte, NC, 28209, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEPENA TEELA M Agent 769 BOWMAN COURT, WESTON, FL, 33326

President

Name Role Address
DEPENA IVAN T President 769 BOWMAN COURT, WESTON, FL, 33326

Secretary

Name Role Address
DEPENA IVAN T Secretary 769 BOWMAN COURT, WESTON, FL, 33326

Treasurer

Name Role Address
DEPENA IVAN T Treasurer 769 BOWMAN COURT, WESTON, FL, 33326

Director

Name Role Address
DEPENA IVAN T Director 769 BOWMAN COURT, WESTON, FL, 33326

Manager

Name Role Address
DEPENA TEELA V Manager 769 BOWMAN CT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-04-14 769 BOWMAN COURT, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 769 BOWMAN COURT, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 769 BOWMAN COURT, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-04-10 DEPENA, TEELA MVP No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State