Search icon

PACHECO STUCCO INC

Company Details

Entity Name: PACHECO STUCCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2005 (20 years ago)
Date of dissolution: 01 Oct 2018 (6 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: P05000057825
FEI/EIN Number 202705358
Address: 10215 COWLEY RD, RIVERVIEW, FL, 33578, US
Mail Address: PO BOX 971, WIMAUMA, FL, 33598, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO SATURNINO Agent 10215 COWLEY RD, RIVERVIEW, FL, 33578

President

Name Role Address
PACHECO ANANIAS President 10215 COWLEY RD, RIVERVIEW, FL, 33578

Secretary

Name Role Address
PACHECO ERICA A Secretary 10215 COWLEY RD, RIVERVIEW, FL, 33578

Vice President

Name Role Address
PACHECO SATURNINO Vice President 10215 Cowley Rd, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2018-10-01 No data VOLUNTARILY DISSOLVED WITH NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-15 10215 COWLEY RD, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2015-10-02 PACHECO, SATURNINO No data
AMENDMENT 2015-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 10215 COWLEY RD, RIVERVIEW, FL 33578 No data
REINSTATEMENT 2010-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-27 10215 COWLEY RD, RIVERVIEW, FL 33578 No data
CANCEL ADM DISS/REV 2009-08-27 No data No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2018-10-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
Amendment 2015-10-02
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State