Search icon

P. PROPERTIES, INC.

Company Details

Entity Name: P. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000156158
FEI/EIN Number 010507635
Mail Address: 50 PORTLAND PIER, PORTLAND, ME, 04101
Address: 2901 SOUTH BAYSHORE, UNIT 15B, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
WEST THEODORE V President 2901 S BAYSHORE DR., 10D YACHT HARBOR, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
WEST THEODORE V Treasurer 2901 S BAYSHORE DR., 10D YACHT HARBOR, COCONUT GROVE, FL, 33133

Director

Name Role Address
WEST THEODORE V Director 2901 S BAYSHORE DR., 10D YACHT HARBOR, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
LABRIE SUSAN K Vice President 50 PORTLAND PIER, STE. 400, PORTLAND, ME, 04101
COLPITTS TODD W Vice President 50 PORTLAND PIER, STE. 400, PORTLAND, ME, 04101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-18 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 2901 SOUTH BAYSHORE, UNIT 15B, COCONUT GROVE, FL 33133 No data
MERGER 2003-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000047669

Documents

Name Date
Reg. Agent Change 2006-04-18
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
Merger 2003-12-30
Domestic Profit 2003-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State