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 |
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 |
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 | - | - |
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