Search icon

PENNIX CONSTRUCTION, INC.

Company Details

Entity Name: PENNIX CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1993 (31 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: P94000001374
FEI/EIN Number 59-3224309
Address: 5040 LONG LAKE CIR., APT 108, LAKELAND, FL 33805
Mail Address: 5040 LONG LAKE CIR., APT 108, LAKELAND, FL 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PENNIX, GARY G Agent 5040 LONGLAKE CIR., APT. 108, LAKELAND, FL 33805

Director

Name Role Address
PENNIX, GARY G Director 5040 LONGLAKE CIR. APT 108, LAKELAND, FL 33805
Pennix, Diane S Director 5040 LONG LAKE CIR APT 108, LAKELAND, FL 33805
PENNIX, GARY M Director 5040 LONG LAKE CIR APT 108, LAKELAND, FL 33805
PENNIX, LISA S Director 5040 LONG LAKE CIR APT 108, LAKELAND, FL 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 5040 LONG LAKE CIR., APT 108, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2010-04-01 5040 LONG LAKE CIR., APT 108, LAKELAND, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 5040 LONGLAKE CIR., APT. 108, LAKELAND, FL 33805 No data
NAME CHANGE AMENDMENT 1997-10-24 PENNIX CONSTRUCTION, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State