Search icon

PASCO/HERNANDO HOME INSPECTIONS INC.

Company Details

Entity Name: PASCO/HERNANDO HOME INSPECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2003 (22 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: P03000016838
FEI/EIN Number 651172794
Address: 18134 WEBSTER GROVE, HUDSON, FL, 34667
Mail Address: 18134 WEBSTER GROVE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MARCI JAMES E Agent 58 COMMERCIAL WAY, SPRING HILL, FL, 34606

President

Name Role Address
RUMMINGER THOMAS N President 18134 WEBSTER GROVE, HUDSON, FL, 34667

Director

Name Role Address
RUMMINGER THOMAS N Director 18134 WEBSTER GROVE, HUDSON, FL, 34667

Secretary

Name Role Address
RUMMINGER THOMAS N Secretary 18134 WEBSTER GROVE, HUDSON, FL, 34667

Treasurer

Name Role Address
RUMMINGER THOMAS N Treasurer 18134 WEBSTER GROVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-17 18134 WEBSTER GROVE, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2008-06-17 18134 WEBSTER GROVE, HUDSON, FL 34667 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000186800 LAPSED 1000000324237 HERNANDO 2012-11-20 2023-01-23 $ 804.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-06-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State