Search icon

CHECKER CAB COMPANY OF PASCO, INC.

Company Details

Entity Name: CHECKER CAB COMPANY OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1993 (31 years ago)
Date of dissolution: 25 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: P93000072434
FEI/EIN Number 59-3224259
Address: 4413 N. HESPERIDES ST, TAMPA, FL 33614
Mail Address: PO BOX 1748, TAMPA, FL 33601
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MINARDI, GLENN ASR Agent 4413 N. HESPERIDES ST, TAMPA, FL 33614

President

Name Role Address
MINARDI, LOUIS A President 4413 N. HESPERIDES ST, TAMPA, FL 33614

Director

Name Role Address
MINARDI, LOUIS A Director 4413 N. HESPERIDES ST, TAMPA, FL 33614
MINARDI, GLENN ASR Director 4413 N. HESPERIDES ST, TAMPA, FL 33614

Vice President

Name Role Address
MINARDI, GLENN ASR Vice President 4413 N. HESPERIDES ST, TAMPA, FL 33614

Secretary

Name Role Address
MINARDI, GLENN ASR Secretary 4413 N. HESPERIDES ST, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-27 MINARDI, GLENN ASR No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 4413 N. HESPERIDES ST, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2007-05-02 4413 N. HESPERIDES ST, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 4413 N. HESPERIDES ST, TAMPA, FL 33614 No data

Documents

Name Date
Voluntary Dissolution 2016-07-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State