Search icon

PROPERTY, ESTATE & MANAGEMENT, INC.

Company Details

Entity Name: PROPERTY, ESTATE & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000079126
FEI/EIN Number 593346385
Address: 6286 N.W. 23RD STREET, BOCA RATON, FL, 33434
Mail Address: 6286 N.W. 23RD STREET, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON LAWRENCE R Agent 3010 SOUTH THIRD ST., JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
PATEL PRAKASH Director 6286 N.W. 23RD STREET, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2001-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-18 6286 N.W. 23RD STREET, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2001-07-18 6286 N.W. 23RD STREET, BOCA RATON, FL 33434 No data
AMENDED AND RESTATEDARTICLES 1998-02-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000203129 LAPSED 0000485444 10488 00056 2002-05-15 2022-05-23 $ 44,759.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829
J02000203236 LAPSED 0000485445 10488 00055 2002-05-15 2022-05-23 $ 641.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829

Documents

Name Date
Amendment 2001-07-18
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-30
Amended and Restated Articles 1998-02-26
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State