Entity Name: | ALL AMERICAN PAGEANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jul 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P98000066832 |
FEI/EIN Number | 650861590 |
Address: | 413 SW PARISH TERRACE, PT. ST. LUCIE, FL, 34984 |
Mail Address: | 413 SW PARISH TERR., PORT SAINT LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNSON ELAINE M | Agent | 413 SW PARISH TERRACE, PT. ST. LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
MUNSON ELAINE | President | PO BOX 9298, PT ST LUCIE, FL, 34985 |
Name | Role | Address |
---|---|---|
MUNSON ELAINE | Treasurer | PO BOX 9298, PT ST LUCIE, FL, 34985 |
Name | Role | Address |
---|---|---|
MUNSON GERALD | Vice President | 413 SW PARISH TERR, PORT SAINT LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-04-09 | 413 SW PARISH TERRACE, PT. ST. LUCIE, FL 34984 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-03-25 |
ANNUAL REPORT | 1999-05-01 |
Domestic Profit | 1998-07-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State