Entity Name: | CIGARS & PARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000036641 |
FEI/EIN Number | 141881255 |
Address: | 8351 S.R. 54, SUITE 112, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 8351 S.R. 54, SUITE 112, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMER JAMES | Agent | 4018 LITTLE RD., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
BERBERICK NEIL G | President | 8000 PORTAGE DR., PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-14 | 8351 S.R. 54, SUITE 112, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2010-09-14 | 8351 S.R. 54, SUITE 112, NEW PORT RICHEY, FL 34655 | No data |
NAME CHANGE AMENDMENT | 2003-05-28 | CIGARS & PARS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-09-14 |
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-05-23 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-03-03 |
Name Change | 2003-05-28 |
Domestic Profit | 2003-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State