Search icon

PAT'S CONSTRUCTION SERVICES INC.

Company Details

Entity Name: PAT'S CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2003 (21 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: P03000124886
FEI/EIN Number 113707881
Address: 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL, 33437
Mail Address: 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PADUANO PATSY N Agent 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL, 33437

President

Name Role Address
PADUANO PATSY N President 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
greco tom Vice President 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
greco tom Secretary 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL, 33437

Director

Name Role Address
greco tom Director 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2015-03-19 PAT'S CONSTRUCTION SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-15 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2010-12-15 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-15 7725 JEWELWOOD DRIVE, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
Amendment and Name Change 2015-03-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-09
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-12-15
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State