Search icon

PASCO COMMERCIAL & RESIDENTIAL HARDWARE, INC.

Company Details

Entity Name: PASCO COMMERCIAL & RESIDENTIAL HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 1998 (27 years ago)
Date of dissolution: 05 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: P98000039982
FEI/EIN Number 593506048
Address: 2829 NORTH MAIN ST, JACKSONVILLE, FL, 32206
Mail Address: 2829 NORTH MAIN ST, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCFALL GERALD A Agent 34322 DAY BREAK DR, CALLAHAN, FL, 32011

Director

Name Role Address
MCFALL GERALD A Director 34322 DAY BREAK DR, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-05 No data No data
CHANGE OF MAILING ADDRESS 2009-01-05 2829 NORTH MAIN ST, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 2829 NORTH MAIN ST, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2008-01-11 MCFALL, GERALD AJR No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 34322 DAY BREAK DR, CALLAHAN, FL 32011 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000436447 LAPSED 2011-CA-010668 CIRCUIT COURT DUVAL COUNTY 2012-05-14 2017-05-25 $94,833.76 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163
J10000938297 ACTIVE 1000000188522 DUVAL 2010-09-20 2030-09-22 $ 29,660.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State