Search icon

PPE SERVICES INC.

Company Details

Entity Name: PPE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000067845
FEI/EIN Number 270777448
Address: 7901 Baymeadows Cir E, #344, JACKSONVILLE, FL, 32256, US
Mail Address: 7901 Baymeadows Cir E, #344, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PATTERSON ROSE M President 7901 Baymeadows Cir E, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
PATTERSON ROSE M Secretary 7901 Baymeadows Cir E, JACKSONVILLE, FL, 32256

Director

Name Role Address
PATTERSON ROSE M Director 7901 Baymeadows Cir E, JACKSONVILLE, FL, 32256
TIPTON MICHAEL J Director 7901 Baymeadows Cir E, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
TIPTON MICHAEL J Vice President 7901 Baymeadows Cir E, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
TIPTON MICHAEL J Treasurer 7901 Baymeadows Cir E, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 7901 Baymeadows Cir E, #344, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2013-04-03 7901 Baymeadows Cir E, #344, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-27
Domestic Profit 2009-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State