Search icon

P & P SOLUTIONS, INC.

Company Details

Entity Name: P & P SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2002 (22 years ago)
Date of dissolution: 26 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: P02000093887
FEI/EIN Number 550794168
Address: 3139 EVANSDALE COURT, LAND O LAKES, FL, 34639
Mail Address: 3139 EVANSDALE COURT, LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
RANCOURT & RANCOURT, INC. Agent

President

Name Role Address
PODOLAK SHARON A President 3139 EVANSDALE COURT, LAND O LAKES, FL, 34639

Secretary

Name Role Address
PODOLAK SHARON A Secretary 3139 EVANSDALE COURT, LAND O LAKES, FL, 34639

Treasurer

Name Role Address
PODOLAK SHARON A Treasurer 3139 EVANSDALE COURT, LAND O LAKES, FL, 34639

Director

Name Role Address
PODOLAK SHARON A Director 3139 EVANSDALE COURT, LAND O LAKES, FL, 34639
POLANSKY GREGORY Director 7206 46TH AVE CIRCLE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 3139 EVANSDALE COURT, LAND O LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2010-04-20 3139 EVANSDALE COURT, LAND O LAKES, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2004-09-08 RANCOURT & RANCOURT No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-08 1261 BEERIDGE RD, SARASOTA, FL 34241 No data

Documents

Name Date
Voluntary Dissolution 2011-01-26
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-02
Domestic Profit 2002-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State