Search icon

P & P CARPENTREE, INC.

Company Details

Entity Name: P & P CARPENTREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000024139
FEI/EIN Number 593170326
Address: 651 WHITE RIVER DR., ORLANDO, FL, 32828, US
Mail Address: 651 WHITE RIVER DR., ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEEKER PHILIP L Agent 651 WHITE RIVER DR., ORLANDO, FL, 32828

President

Name Role Address
MEEKER PHILIP L President 651 WHITE RIVER DR., ORLANDO, FL, 32828

Secretary

Name Role Address
MEEKER PHILIP L Secretary 651 WHITE RIVER DR., ORLANDO, FL, 32828

Treasurer

Name Role Address
MEEKER PHILIP L Treasurer 651 WHITE RIVER DR., ORLANDO, FL, 32828

Director

Name Role Address
MEEKER PHILIP L Director 651 WHITE RIVER DR., ORLANDO, FL, 32828

Vice President

Name Role Address
MEEKER PHILIP M Vice President 651 WHITE RIVER DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 651 WHITE RIVER DR., ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 1994-08-09 651 WHITE RIVER DR., ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-09 651 WHITE RIVER DR., ORLANDO, FL 32828 No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-06-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State