Search icon

PAUL OWENS, INC. - Florida Company Profile

Company Details

Entity Name: PAUL OWENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL OWENS, INC. 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: 26 Sep 1968 (56 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 335567
FEI/EIN Number 591285015

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

Address: 519 CONROY, ORLANDO FLA, 32805
Mail Address: 519 CONROY, ORLANDO FLA, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS,C PAUL President 519 CONROY, ORLANDO, FL
OWENS,C PAUL Director 519 CONROY, ORLANDO, FL
OWENS,KATIE M Director 519 CONROY, ORLANDO, FL
DOMINICK,JULIAN K Director 519 CONROY, ORLANDO, FL
OWENS,C PAUL Agent 519 CONROY STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Court Cases

Title Case Number Docket Date Status
FLORENT BLANCHET, VS PAUL OWENS, 3D2015-2206 2015-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17359

Parties

Name FLORENT BLANCHET
Role Appellant
Status Active
Representations Martin G. McCarthy, RICHARD S. GENDLER, Emre Yersel
Name PAUL OWENS, INC.
Role Appellee
Status Active
Representations BRIGID A. MERENDA, ERIC S. KOENIG
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLORENT BLANCHET
Docket Date 2015-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 10/29/15.
Docket Date 2015-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORENT BLANCHET
Docket Date 2015-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 10, 2015.
Docket Date 2015-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of FLORENT BLANCHET
Docket Date 2015-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446418400 2021-02-10 0455 PPS 3251 Atlantic Cir, Naples, FL, 34119-8641
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10360
Loan Approval Amount (current) 10360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-8641
Project Congressional District FL-26
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10404.89
Forgiveness Paid Date 2021-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State