Entity Name: | PMT ESCAVATING & MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2004 (20 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P04000127216 |
Address: | 10209 CHESTNUT DR, HUDSON, FL, 34669 |
Mail Address: | 10209 CHESTNUT DR, HUDSON, FL, 34669 |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
ROARK PAUL | President | 10209 CHESTNUT DR, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
ROARK PAUL | Secretary | 10209 CHESTNUT DR, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
ROARK PAUL | Treasurer | 10209 CHESTNUT DR, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
ROARK PAUL | Director | 10209 CHESTNUT DR, HUDSON, FL, 34669 |
ROARK MARY | Director | 10209 CHESTNUT DR, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
ROARK MARY | Vice President | 10209 CHESTNUT DR, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 2005-07-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000190853 | LAPSED | 05-CA-3008 | HILLSBOROUGH COUNTY, CIVIL | 2007-06-07 | 2012-06-21 | $105,301.88 | JASON'S HAULING, INC., 6108 W. LINEBAUGH AVENUE, TAMPA, FLORIDA 33625 |
J05900017184 | LAPSED | 2005-05364 DIV. H | CIR CRT HILLSBOROUGH CTY FL | 2005-09-22 | 2010-10-06 | $46212.67 | GATOR FORD TRUCK SALES, INC., POST OFFICE BOX 16379, TAMPA, FL 33687 |
Name | Date |
---|---|
Amendment | 2005-07-13 |
Domestic Profit | 2004-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State