Search icon

D & D PROPERTIES OF PASCO COUNTY, INC.

Company Details

Entity Name: D & D PROPERTIES OF PASCO COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000162845
FEI/EIN Number 201914060
Address: 27619 SANTA ANITA BLVD., WESLEY CHAPEL, FL, 33544
Mail Address: 27619 SANTA ANITA BLVD., WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ARENA KEN E Agent 912 LITHIA PINECREST ROAD, BRANDON, FL, 33511

President

Name Role Address
DRABINIAK DENNIS M President 27619 SANTA ANITA BLVD., WESLEY CHAPEL, FL, 33544

Treasurer

Name Role Address
DRABINIAK DENNIS M Treasurer 27619 SANTA ANITA BLVD., WESLEY CHAPEL, FL, 33544

Director

Name Role Address
DRABINIAK DENNIS M Director 27619 SANTA ANITA BLVD., WESLEY CHAPEL, FL, 33544
DINSMORE MARK A Director 1306 CORNER OAKS DRIVE, BRANDON, FL, 335102363

Vice President

Name Role Address
DINSMORE MARK A Vice President 1306 CORNER OAKS DRIVE, BRANDON, FL, 335102363

Secretary

Name Role Address
DINSMORE MARK A Secretary 1306 CORNER OAKS DRIVE, BRANDON, FL, 335102363

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 912 LITHIA PINECREST ROAD, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-28
Domestic Profit 2004-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State