Search icon

FMC PASCO, INC.

Company Details

Entity Name: FMC PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000010267
FEI/EIN Number 59-3429465
Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542
Mail Address: 38135 MARKET SQUARE, ADMINISTRATION, ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUARDT, EMIL CJR Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756

President

Name Role Address
SIKES, DAVID President 5431 PINEBARK LANE, WESLEY CHAPEL, FL 33543

Secretary

Name Role Address
FINNERTY, NANCY Secretary 36731 MISSOURI AVENUE, DADE CITY, FL 33525

Treasurer

Name Role Address
PITRODA, PARAG Treasurer 17901 ST. CROIX ISLE, TAMPA, FL 33647

Chief Executive Officer

Name Role Address
DELATORRE, JOE Chief Executive Officer 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542

Chief Operating Officer

Name Role Address
CUFFE, COLLEEN Chief Operating Officer 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2008-04-26 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-24 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 No data

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State