Search icon

PPFOUR, INC.

Company Details

Entity Name: PPFOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000019831
FEI/EIN Number 650898431
Address: 6112 28TH ST E, BRADENTON, FL, 34203
Mail Address: 6112 28TH ST E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FLECK PAUL Agent 6112 28TH ST EAST, BRADENTON, FL, 34203

President

Name Role Address
FLECK PAUL President 6112 28TH ST EAST, BRADENTON, FL, 34203

Treasurer

Name Role Address
FLECK PAUL Treasurer 6112 28TH ST EAST, BRADENTON, FL, 34203

Director

Name Role Address
FLECK PAUL Director 6112 28TH ST EAST, BRADENTON, FL, 34203
FLECK PATTI Director 6112 28TH ST EAST, BRADENTON, FL, 34203

Vice President

Name Role Address
FLECK PATTI Vice President 6112 28TH ST EAST, BRADENTON, FL, 34203

Secretary

Name Role Address
FLECK PATTI Secretary 6112 28TH ST EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 6112 28TH ST EAST, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 6112 28TH ST E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2003-03-24 6112 28TH ST E, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-04-12
Domestic Profit 1999-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State