Search icon

PRATTS PAINTING & PRESSURE WASHING INC.

Company Details

Entity Name: PRATTS PAINTING & PRESSURE WASHING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000003135
FEI/EIN Number 27-1602228
Address: 2403 LOS ROBLES DR., FERNANDINA BEACH, FL 32034
Mail Address: 2403 LOS ROBLES DR., FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
PRATT, MICHAEL APRES. Agent 2403 LOS ROBLES DR., FERNANDINA BEACH, FL 32034

Vice President

Name Role Address
mcpherson, christin t Vice President 2403 LOS ROBLES DR., FERNANDINA BEACH, FL 32034

President

Name Role Address
PRATT, MICHAEL APRES President 2403 LOS ROBLES DR., FERNANDINA BEACH, FL 32034

Secretary

Name Role Address
williams, tina n, secretary Secretary 86512 hill vally ave, yulee, FL 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2011-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-24 2403 LOS ROBLES DR., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 2403 LOS ROBLES DR., FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2011-10-24 2403 LOS ROBLES DR., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2011-10-24 PRATT, MICHAEL APRES. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2014-08-27
ANNUAL REPORT 2014-06-19
AMENDED ANNUAL REPORT 2013-12-05
AMENDED ANNUAL REPORT 2013-10-06
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-23
REINSTATEMENT 2011-10-24
Domestic Profit 2010-01-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State