Search icon

TRICIA J. PALLAK INC

Company Details

Entity Name: TRICIA J. PALLAK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000067857
FEI/EIN Number 593588251
Address: 13500 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110, US
Mail Address: 13500 TAMIAMI TRAIL NORTH, # 5, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PALLAK TRICIA J Agent 13500 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

President

Name Role Address
PALLAK TRICIA J President 13500 TAMIAMI TRAIL N, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 13500 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2004-02-02 13500 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 13500 TAMIAMI TRAIL NORTH, # 5, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000003563 LAPSED 06-1698-CA CIRCUIT CIVIL-20TH JUD CIRCUIT 2009-12-28 2015-01-07 $80,955.63 HERITAGE SQUARE REAL ESTATE, LLC, 540 INLET DRIVE, MARCO ISLAND, FL 34145
J07000144900 TERMINATED 1000000043792 4192 1821 2007-03-05 2027-05-16 $ 19,404.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-06-22
ANNUAL REPORT 2000-03-21
Domestic Profit 1999-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State