Search icon

PAVER DEVELOPMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAVER DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2008 (17 years ago)
Document Number: 454908
FEI/EIN Number 591547855
Address: 4370 S TAMIAMI TRAIL, 242, SARASOTA, FL, 34231
Mail Address: 4370 S TAMIAMI TRAIL, 242, SARASOTA, FL, 34231
ZIP code: 34231
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVER RANDA Secretary 4370 S. TAMIAMI TRAIL, STE. 242, SARASOTA, FL, 34231
PAVER DIANA L Agent 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
PAVER DIANA L President 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
PAVER DIANA L Director 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
PAVER RANDA Vice President 4370 S. TAMIAMI TRAIL, STE. 242, SARASOTA, FL, 34231
KAINE ANDREA P Treasurer 4370 S. TAMIAMI TRAIL, STE. 242, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-09 PAVER, DIANA L -
AMENDMENT 2008-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 4370 S TAMIAMI TRAIL, 242, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2000-05-26 4370 S TAMIAMI TRAIL, 242, SARASOTA, FL 34231 -
AMENDMENT 1997-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 1989-06-21 4370 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -
CORPORATE MERGER 1981-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000001961
CORPORATE MERGER 1974-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 900000001959

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32031.72
Total Face Value Of Loan:
32031.72
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32031.72
Total Face Value Of Loan:
32031.72

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-02-13
Type:
Complaint
Address:
GLEN OAKS DEVELOPMENT BUILDING, Sarasota, FL, 33578
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-31
Type:
Planned
Address:
1100 BENFRANKLIN DR L100 BEACH, Sarasota, FL, 33581
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-01
Type:
Planned
Address:
1114 BEN FRANKLIN RD LIDO BEAC, Sarasota, FL, 33577
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$32,031.72
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,031.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,266.62
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $32,031.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State