Search icon

PAVITAKE CORP

Company Details

Entity Name: PAVITAKE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 1996 (28 years ago)
Date of dissolution: 02 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2007 (18 years ago)
Document Number: P96000072258
FEI/EIN Number 593403448
Address: 9356 45TH ST N., PINELLAS PARK, FL, 33782
Mail Address: 9356 45TH ST N., PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEELE TAMI Agent 9356 45TH ST N, PINELLAS PARK, FL, 33782

President

Name Role Address
SCHEELE TAMI J President 9356 45TH ST N., PINELLAS PARK, FL, 33782

Vice President

Name Role Address
SCHEELE PAUL C Vice President 9356 45TH ST N, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
RIDINGS VICKY S Treasurer 8381 17TH WAY NORTH, SAINT PETERSBURG, FL, 337022854

Secretary

Name Role Address
O'TOOLE KEVIN P Secretary 736 GUILD DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 9356 45TH ST N., PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2003-04-30 9356 45TH ST N., PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 9356 45TH ST N, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT NAME CHANGED 1998-05-01 SCHEELE, TAMI No data

Documents

Name Date
Voluntary Dissolution 2007-05-02
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-06-02
ANNUAL REPORT 1998-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State