Entity Name: | PANES PLUS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Feb 2010 (15 years ago) |
Document Number: | P05000165479 |
FEI/EIN Number | 203970300 |
Address: | 12060 NE 227th Pl, Fort Mc Coy, FL, 32134, US |
Mail Address: | PO Box 58, Orange Springs, FL, 32182, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLIERE EUGENE F | Agent | 12060 NE 227th Place, Fort Mc Coy, FL, 32134 |
Name | Role | Address |
---|---|---|
VALLIERE EUGENE F | President | 12060 NE 227th Place, Fort Mc Coy, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 12060 NE 227th Pl, Fort Mc Coy, FL 32134 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 12060 NE 227th Pl, Fort Mc Coy, FL 32134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 12060 NE 227th Place, Fort Mc Coy, FL 32134 | No data |
CANCEL ADM DISS/REV | 2010-02-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001485573 | TERMINATED | 1000000534963 | FLAGLER | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State