Entity Name: | PAPPAGIA CALEVENS REALTY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000145574 |
Address: | 20 CEDAR ST, FARMINGDALE, NY, 11735 |
Mail Address: | 20 CEDAR ST, FARMINGDALE, NY, 11735 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPPALARDO VINCENT | Agent | 15379 LAUGHINGS GULL LN, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
PAPPALARDO VINCENT | President | 20 CEDAR ST, FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
PAPPALARDO VINCENT | Director | 20 CEDAR ST, FARMINGDALE, NY, 11735 |
CALLARI MATTHEW | Director | 7 REVERE DR E, FLORAL PARK, NY, 11001 |
GIANNUZZI FRANK | Director | 20 CEDAR ST, FARMINGDALE, NY, 11735 |
EVANS SCOTT | Director | 20 CEDAR ST, FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
CALLARI MATTHEW | Vice President | 7 REVERE DR E, FLORAL PARK, NY, 11001 |
Name | Role | Address |
---|---|---|
GIANNUZZI FRANK | Treasurer | 20 CEDAR ST, FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
EVANS SCOTT | Secretary | 20 CEDAR ST, FARMINGDALE, NY, 11735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2005-10-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State