Entity Name: | ANTHONY P. PARASCANDO CONST., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 1997 (27 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: | P97000084420 |
FEI/EIN Number | 52-2082419 |
Address: | 11250 TAMIAMI TRAIL EAST, SUITE A-3, NAPLES, FL 34113 |
Mail Address: | 11250 TAMIAMI TRAIL EAST, SUITE A-3, NAPLES, FL 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMACHO, JESSICA | Agent | 430 20TH ST. , S.E., NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
PARASCANDO, ANTHONY P | Director | 10381 GREENWAY ROAD, NAPLES, FL 34114 |
CAMACHO, STEVEN F | Director | P.O. BOX 392 N/A, GOODLAND, FL 34140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-07-25 | CAMACHO, JESSICA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-25 | 430 20TH ST. , S.E., NAPLES, FL 34117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900013931 | TERMINATED | 06-CA-659 | LAKE CTY CIR CRT TAVARES FL | 2006-08-22 | 2011-09-20 | $18694.22 | METALS USA BUILDING PRODUCTS, L.P., 7815 AMERICAN WAY, GROVELAND, FL 34736 |
Name | Date |
---|---|
Reg. Agent Change | 2005-07-25 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-05-14 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-04-05 |
ANNUAL REPORT | 2000-05-22 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-03-10 |
Domestic Profit Articles | 1997-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State