Search icon

PASCO GRAND CORP. - Florida Company Profile

Company Details

Entity Name: PASCO GRAND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCO GRAND CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000062493
FEI/EIN Number 593586513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2100 East Bay Drive, Largo, FL, 33771, US
Mail Address: 2100 East Bay Drive, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garden Valley Exec. Trust Director 2100 East Bay Drive, Largo, FL, 33771
Ferreira L.A. Agent 2100 East Bay Drive, Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2100 East Bay Drive, Suite 205, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2022-04-29 2100 East Bay Drive, Suite 205, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2100 East Bay Drive, Suite 205, Largo, FL 33771 -
REINSTATEMENT 2019-11-03 - -
REGISTERED AGENT NAME CHANGED 2019-11-03 Ferreira, L.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-03
REINSTATEMENT 2018-01-18
REINSTATEMENT 2016-02-26
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State