Search icon

PASCO SERVICES, INC.

Company Details

Entity Name: PASCO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000077225
FEI/EIN Number 59-3336785
Address: 95 E HALL RD, MERRITT ISLAND, FL 32953
Mail Address: PO BOX 262, CAPE CANAVERAL, FL 32920-0262
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KILBURN, PATRICK E Agent 1160 NEWFOUND HARBOR DRIVE, MERRITT ISLAND, FL 32952

President

Name Role Address
KILBURN, PATRICK E President 1160 NEWFOUND HARBOR DRIVE, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 1160 NEWFOUND HARBOR DRIVE, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2003-01-15 KILBURN, PATRICK E No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 95 E HALL RD, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 1997-04-11 95 E HALL RD, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000017171 LAPSED 06-CA-2981 NINTH CIRCUIT, ORANGE COUNTY 2007-01-28 2012-01-24 $19,799.04 ALDAN ELECTRIC SUPPLY, INC., 734 BROOKHAVEN DRIVE, ORLANDO, FLORIDA 32803

Documents

Name Date
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State