Search icon

PAPA MILT'S CUSTOM RIDES, INC.

Company Details

Entity Name: PAPA MILT'S CUSTOM RIDES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000086052
FEI/EIN Number 59-3372015
Address: 14121 PEACE BLVD., SPRING HILL, FL 34610
Mail Address: 14121 PEACE BLVD., SPRING HILL, FL 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BOWSHER, GEORGE M Agent 14121 PEACE BLVD, SPRING HILL, FL 34610

President

Name Role Address
BOWSHER, MILTON G President 14121 PEACE BLVD, SPRING HILL, FL 34610

Director

Name Role Address
BOWSHER, MILTON G Director 14121 PEACE BLVD, SPRING HILL, FL 34610
BOWSHER, MARY L Director 14121 PEACE BLVD., SPRING HILL, FL 34610
BOWSHER, JANET L Director 14121 PEACE BLVD., SPRING HILL, FL 34610

Secretary

Name Role Address
BOWSHER, MARY L Secretary 14121 PEACE BLVD., SPRING HILL, FL 34610

Treasurer

Name Role Address
BOWSHER, JANET L Treasurer 14121 PEACE BLVD., SPRING HILL, FL 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2006-05-25 PAPA MILT'S CUSTOM RIDES, INC. No data
REGISTERED AGENT NAME CHANGED 2002-04-29 BOWSHER, GEORGE M No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 14121 PEACE BLVD, SPRING HILL, FL 34610 No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
Name Change 2006-05-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State