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 |
Name | Role | Address |
---|---|---|
MCNABB, M P | Agent | 3089 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
MCNABB, M. PETE | President | 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
MCNABB, M. PETE | Secretary | 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 |
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 |
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