Search icon

PAS ACQUISITION CO.

Company Details

Entity Name: PAS ACQUISITION CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1986 (38 years ago)
Date of dissolution: 16 Apr 1993 (32 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Apr 1993 (32 years ago)
Document Number: P11696
FEI/EIN Number 38-2693445
Address: 1 AUTO CLUB DRIVE, DEARBORN, MI 48126
Mail Address: 1 AUTO CLUB DRIVE, DEARBORN, MI 48126
Place of Formation: MICHIGAN

Vice President

Name Role Address
HEPLER, MARY L. Vice President 30737 COUNTRY RIDGE CIR, FARMINGTON HILLS, MI
MALLOY, MICHAEL C. Vice President 20420 WOODCREEK BLVD, NORTHVILLE, MI
ALLUSHUSKI, BARBARA E, Vice President 4887 STARAK LANE, ANN ARBOR, MI .

Chairman

Name Role Address
STEFFENS, RONALD L. Chairman 48714 HIDDEN OAKS LANE, UTICA, MI

Director

Name Role Address
STEFFENS, RONALD L. Director 48714 HIDDEN OAKS LANE, UTICA, MI
DOUGLAS, H.E. Director 3704 GALWAY DRIVE, TALLAHASSEE, FL
MALLOY, MICHAEL C. Director 20420 WOODCREEK BLVD, NORTHVILLE, MI
ALLUSHUSKI, BARBARA E, Director 4887 STARAK LANE, ANN ARBOR, MI .
HEPLER, MARY L. Director 30737 COUNTRY RIDGE CIR, FARMINGTON HILLS, MI

President

Name Role Address
DOUGLAS, H.E. President 3704 GALWAY DRIVE, TALLAHASSEE, FL

Treasurer

Name Role Address
MALLOY, MICHAEL C. Treasurer 20420 WOODCREEK BLVD, NORTHVILLE, MI

Secretary

Name Role Address
MALLOY, MICHAEL C. Secretary 20420 WOODCREEK BLVD, NORTHVILLE, MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 1993-04-16 No data No data
NAME CHANGE AMENDMENT 1992-06-23 PAS ACQUISITION CO. No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-01 1 AUTO CLUB DRIVE, DEARBORN, MI 48126 No data
CHANGE OF MAILING ADDRESS 1990-03-01 1 AUTO CLUB DRIVE, DEARBORN, MI 48126 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State