Search icon

PABLO BEACH ENTERPRISES, INC.

Company Details

Entity Name: PABLO BEACH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000111031
FEI/EIN Number 200287299
Address: 636 REMINGTON COURT, ST AUGUSTINE, FL, 32092, US
Mail Address: 636 REMINGTON COURT, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FOLLENWEIDER JOSEPH S Agent 636 REMINGTON COURT, ST AUGUSTINE, FL, 32092

President

Name Role Address
FOLLENWEIDER JOSEPH S President 636 REMINGTON COURT, ST AUGUSTINE, FL, 32092

Director

Name Role Address
POLLOCK ROBERT S Director 53 BERMUDA GREENS AVENUE, PONTE VEDRA BEACH, FL, 32081
MORMINO ANTHONY J Director 4220 HILLWOOD ROAD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 636 REMINGTON COURT, ST AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2009-09-30 636 REMINGTON COURT, ST AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 636 REMINGTON COURT, ST AUGUSTINE, FL 32092 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-14
CORAPREIWP 2009-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State