Entity Name: | PASCO INSURANCE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PASCO INSURANCE SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | P07000074067 |
FEI/EIN Number |
651311632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39539 Windward Ave, Eustis, FL, 32736, US |
Mail Address: | 39539 Windward Ave, Eustis, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCO WILLIAM | President | 39539 Windward Ave, EUSTIS, FL, 32736 |
PASCO WILLIAM | Agent | 39539 Windward Ave, Eustis, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-05 | 39539 Windward Ave, Eustis, FL 32736 | - |
CHANGE OF MAILING ADDRESS | 2022-10-05 | 39539 Windward Ave, Eustis, FL 32736 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-05 | PASCO, WILLIAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 39539 Windward Ave, Eustis, FL 32736 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000674692 | TERMINATED | 1000000235535 | LAKE | 2011-10-03 | 2021-10-12 | $ 1,329.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State