Search icon

PATRICK CAHILL, P.A.

Company Details

Entity Name: PATRICK CAHILL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1995 (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: P95000024982
FEI/EIN Number 59-3305444
Address: 5035 US HWY 19, NEW PORT RICHEY, FL 34652
Mail Address: 9730 YELLOW LAKE DRIVE, NEW PORT RICHEY, FL 34654
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, GARY L Agent 8726 STATE ROAD 54 SUITE, NEW PORT RICHEY, FL 34653

President

Name Role Address
CAHILL, PATRICK President 9730 YELLOW LAKE DRIVE, NEW PORT RICHEY, FL 34654

Secretary

Name Role Address
CAHILL, PATRICK Secretary 9730 YELLOW LAKE DRIVE, NEW PORT RICHEY, FL 34654

Director

Name Role Address
CAHILL, PATRICK Director 9730 YELLOW LAKE DRIVE, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-04-12 5035 US HWY 19, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 5035 US HWY 19, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 8726 STATE ROAD 54 SUITE, NEW PORT RICHEY, FL 34653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007940 LAPSED 08CA00058XXXXWS PASCO CTY CIR CRT 2008-04-08 2013-06-02 $43480.97 BANK OF AMERICA NA, 101 NORTH TRYON STREET 7TH FL, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State