Entity Name: | PASCO MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PASCO MARINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2008 (17 years ago) |
Document Number: | P04000004019 |
FEI/EIN Number |
200564289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13719 Covey Run PL, SpringHill, FL, 34609, US |
Mail Address: | 13719 Covey Run PL, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER SCOTT C | Director | 13719 Covey Run PL, SpringHill, FL, 34609 |
WALKER SCOTT C | Agent | 13719 Covey Run PL, SpringHill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-29 | 13719 Covey Run PL, SpringHill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-29 | 13719 Covey Run PL, SpringHill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 13719 Covey Run PL, SpringHill, FL 34609 | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State