Search icon

C OF PASCO, INC.

Company Details

Entity Name: C OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2010 (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: P10000018455
FEI/EIN Number 593578825
Address: 4422 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639
Mail Address: 4422 Land O' Lakes Blvd, Land O' Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DORSEY STEVEN L Agent 4422 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639

President

Name Role Address
DORSEY STEVEN L President 4422 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049623 MOSQUITO GRILL AND BAR EXPIRED 2012-05-30 2017-12-31 No data 4422 LAND O LAKES BLVD., LAND O LAKES, FL, 34639
G10000083662 RAPSCALLIONS EXPIRED 2010-09-13 2015-12-31 No data 4422 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-09-19 4422 LAND O' LAKES BLVD, LAND O' LAKES, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2013-09-19 DORSEY, STEVEN L No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-19 4422 LAND O' LAKES BLVD, LAND O' LAKES, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 4422 LAND O' LAKES BLVD, LAND O' LAKES, FL 34639 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000753037 TERMINATED 1000000517406 PASCO 2013-06-26 2034-06-20 $ 13,099.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000586470 TERMINATED 1000000481712 PASCO 2013-03-11 2033-03-13 $ 7,182.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-01
Domestic Profit 2010-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State