Search icon

PAT MARVIN CONTRACTING, INC.

Company Details

Entity Name: PAT MARVIN CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000088508
FEI/EIN Number 593352768
Address: 12345 Pine Cone St, BROOKSVILLE, FL, 34613, US
Mail Address: P.O. Box 10292, BROOKSVILLE, FL, 34603, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MARVIN PATRICK Agent 12345 PINE CONE STREET, BROOKSVILLE, FL, 34613

Director

Name Role Address
MARVIN PATRICK W Director 12345 PINE CONE ST, BROOKSVILLE, FL, 34613

President

Name Role Address
MARVIN PATRICK W President 12345 PINE CONE ST, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-05 12345 Pine Cone St, BROOKSVILLE, FL 34613 No data
AMENDMENT 2014-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-21 MARVIN, PATRICK No data
CHANGE OF MAILING ADDRESS 2013-04-25 12345 Pine Cone St, BROOKSVILLE, FL 34613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002166816 LAPSED CC-2009-295 HERNANDO CTY. CT. FL 2009-09-17 2014-10-06 $9,437.06 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-12-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-20
Amendment 2014-11-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State