Entity Name: | PMA LAND O' LAKES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000117549 |
FEI/EIN Number | 260520856 |
Address: | 23016 SR 54, LUTZ, FL, 33549 |
Mail Address: | 23016 SR 54, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL CASTILLO STEPHEN | Agent | 19204 WEYMOUTH DR, LAND O' LAKES, FL, 34638 |
Name | Role | Address |
---|---|---|
DEL CASTILLO STEPHEN J | President | 19204 WEYMOUTH DR, LAND O' LAKES, FL, 34638 |
Name | Role | Address |
---|---|---|
JOHNSON BARBARA S | Vice President | 29152 CROSSLAND LN, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-23 | 23016 SR 54, LUTZ, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-23 | 23016 SR 54, LUTZ, FL 33549 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-23 | 19204 WEYMOUTH DR, LAND O' LAKES, FL 34638 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000768215 | LAPSED | 1000000171437 | PASCO | 2010-05-06 | 2020-07-21 | $ 1,574.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-23 |
Domestic Profit | 2006-09-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State