Entity Name: | PRATCO CONSTRUCTION CO. INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P10000100975 |
FEI/EIN Number | 274274255 |
Address: | 11820 Upper Manatee River Rd, Bradenton, FL, 34212, US |
Mail Address: | 11820 Upper Manatee River Rd, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATHER MICHAEL S | Agent | 11820 Upper Manatee River Rd, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
PRATHER MICHAEL S | President | 11820 Upper Manatee River Rd, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Gosser John | Vice President | 11820 Upper Manatee River Rd, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Ramspeck Betty | Treasurer | 11820 Upper Manatee River Rd, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 11820 Upper Manatee River Rd, Bradenton, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 11820 Upper Manatee River Rd, Bradenton, FL 34212 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 11820 Upper Manatee River Rd, Bradenton, FL 34212 | No data |
REINSTATEMENT | 2014-03-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-12-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State