Entity Name: | DOUG CARMACK PAVING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000030498 |
FEI/EIN Number | 510535201 |
Address: | 10832 PETER AVE, HUDSON, FL, 34667 |
Mail Address: | 10832 PETER AVE, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLCK GARY J | Agent | 1961 ARVIS CIRCLE, CLEARWATER, FL, 33764 |
Name | Role | Address |
---|---|---|
CARMACK DOUG | President | 10832 PETER AVE, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
CARMACK LISA | Secretary | 10832 PETER AVE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000729130 | LAPSED | 1000000283995 | PASCO | 2012-10-17 | 2022-10-25 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-06 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-04-01 |
Domestic Profit | 2005-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State