Search icon

PAAMPCO, INC.

Company Details

Entity Name: PAAMPCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 1994 (31 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: P94000033764
FEI/EIN Number 65-0484609
Address: 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528
Mail Address: 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGERMAN, ANDREW Agent 1440 CORAL RIDGE DR, #117, CORAL SPRINGS, FL 33071

President

Name Role Address
DAUGHERTY, PHILLIP President 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528

Treasurer

Name Role Address
DAUGHERTY, PHILLIP Treasurer 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528

Director

Name Role Address
DAUGHERTY, PHILLIP Director 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528
DAUGHERTY, ADRIENNE Director 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528

Vice President

Name Role Address
DAUGHERTY, ADRIENNE Vice President 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528

Secretary

Name Role Address
DAUGHERTY, ADRIENNE Secretary 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528 No data
CHANGE OF MAILING ADDRESS 2011-04-20 135 MOOSEWOOD DRIVE, CLEVELAND, GA 30528 No data
REGISTERED AGENT NAME CHANGED 2002-05-06 SIEGERMAN, ANDREW No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 1440 CORAL RIDGE DR, #117, CORAL SPRINGS, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State