Search icon

M. PETE MCNABB OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: M. PETE MCNABB OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000004534
FEI/EIN Number 59-3295211
Address: 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563
Mail Address: 3089 GULF BREEZE PKWY, STE 104, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
MCNABB, M P Agent 3089 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563

President

Name Role Address
MCNABB, M. PETE President 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Secretary

Name Role Address
MCNABB, M. PETE Secretary 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-06 MCNABB, M P No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 3089 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2003-03-31 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
NAME CHANGE AMENDMENT 1997-09-25 M. PETE MCNABB OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-09-17
ANNUAL REPORT 1998-03-24
NAME CHANGE 1997-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State