Entity Name: | PAWIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P03000020816 |
FEI/EIN Number | 161656987 |
Address: | 5237 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 6201 LAFAYETTE ST., NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEARS WILMA G | Agent | 6201 LAFAYETTE ST., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
FEARS WILMA G | President | 6201 LAFAYETTE ST, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
FEARS WILMA G | Secretary | 6201 LAFAYETTE ST, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
FEARS WILMA G | Treasurer | 6201 LAFAYETTE ST, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 5237 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State