Search icon

EAST PASCO PROPERTIES, INC.

Company Details

Entity Name: EAST PASCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 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: P99000034733
FEI/EIN Number 593569193
Address: 39127 PRETTY POND ROAD, ZEPHYRHILLS, FL, 33540
Mail Address: 39127 PRETTY POND ROAD, ZEPHYRHILLS, FL, 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MCGAVERN WILLIAM E Agent 39127 PRETTY POND RD, ZEPHYRHILLS, FL, 33540

Secretary

Name Role Address
MCGAVERN WILLIAM E Secretary 39127 PRETTY POND RD., ZEPHYRHILLS, FL, 33540

Treasurer

Name Role Address
MCGAVERN WILLIAM E Treasurer 39127 PRETTY POND RD., ZEPHYRHILLS, FL, 33540

President

Name Role Address
TIMMONS EDWARD R President 12624 TRADITION DR, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2004-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-16 39127 PRETTY POND ROAD, ZEPHYRHILLS, FL 33540 No data
CHANGE OF MAILING ADDRESS 2004-11-16 39127 PRETTY POND ROAD, ZEPHYRHILLS, FL 33540 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-14 39127 PRETTY POND RD, ZEPHYRHILLS, FL 33540 No data
REGISTERED AGENT NAME CHANGED 2003-07-14 MCGAVERN, WILLIAM E No data

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-14
REINSTATEMENT 2004-11-16
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-01-20
Domestic Profit 1999-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State