Search icon

PMT ESCAVATING & MATERIALS, INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ROARK PAUL President 10209 CHESTNUT DR, HUDSON, FL, 34669

Secretary

Name Role Address
ROARK PAUL Secretary 10209 CHESTNUT DR, HUDSON, FL, 34669

Treasurer

Name Role Address
ROARK PAUL Treasurer 10209 CHESTNUT DR, HUDSON, FL, 34669

Director

Name Role Address
ROARK PAUL Director 10209 CHESTNUT DR, HUDSON, FL, 34669
ROARK MARY Director 10209 CHESTNUT DR, HUDSON, FL, 34669

Vice President

Name Role Address
ROARK MARY Vice President 10209 CHESTNUT DR, HUDSON, FL, 34669

Events

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

Debts

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

Documents

Name Date
Amendment 2005-07-13
Domestic Profit 2004-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State