Entity Name: | FA PA WHI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000081408 |
FEI/EIN Number | 260557789 |
Address: | 2514 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | 2514 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIOCCHETTI MICHAEL | Agent | 444 SEABREEZE BLVD SUITE 800, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
WILLIAM FORR | President | 817 HAMLIN DR., S DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000314663 | ACTIVE | 1000000154817 | VOLUSIA | 2009-12-18 | 2030-02-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-07-30 |
ANNUAL REPORT | 2008-05-21 |
Off/Dir Resignation | 2007-09-24 |
Domestic Profit | 2007-07-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State