Entity Name: | CREEKSIDE PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000085711 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8808 ROCKY CREEK DR, TAMPA, FL, 33615 |
Mail Address: | 8808 ROCKY CREEK DR, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASTO RON | Agent | 575 8TH ST, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
PASTO RON | President | 575 8TH ST, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
MULLOY JUSTIN | Officer | 687 BONNE BLVD, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-18 | 8808 ROCKY CREEK DR, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-18 | 8808 ROCKY CREEK DR, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-18 | 575 8TH ST, PALM HARBOR, FL 34683 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000283896 | LAPSED | 2010-CA-017971 | HILLSBOROUGH COUNTY | 2013-01-23 | 2018-02-01 | $299,653.15 | CADENCE BANK NATIONAL ASSN., 25 SOUTH LINKS AVENUE, SARASOTA, FLORIDA 34236 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-13 |
ANNUAL REPORT | 2006-05-18 |
ANNUAL REPORT | 2005-02-10 |
Domestic Profit | 2004-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State