Search icon

FLORIDA PTAC SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA PTAC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000144880
FEI/EIN Number 205696365
Address: 6616 LAND O LAKES BLVD, LAND O' LAKES, FL, 34638, US
Mail Address: PO BOX 1496, LAND O' LAKES, FL, 34639-1496
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-317-916
State:
ALABAMA

Key Officers & Management

Name Role Address
BECKSTEDT JOHN H President 8729 BONICA PL., LAND O' LAKES, FL, 34637
PARSLEY EVERETT M Vice President 12607 4TH STREET, FORT MYERS, FL, 33905
GANNON JOHN Vice President 10711 PALM SPRING DR., BOCA RATON, FL, 33428
BECKSTEDT JOHN H Agent 8729 BONICA PL., LAND O' LAKES, FL, 34637

Form 5500 Series

Employer Identification Number (EIN):
205696365
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 6616 LAND O LAKES BLVD, LAND O' LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2009-10-02 6616 LAND O LAKES BLVD, LAND O' LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2009-03-11 BECKSTEDT, JOHN H -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 8729 BONICA PL., LAND O' LAKES, FL 34637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000210105 TERMINATED 1000000082452 018700 000008 2008-06-17 2028-06-25 $ 6,648.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-11-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State