Search icon

W.C. PAVING, INC. - Florida Company Profile

Company Details

Entity Name: W.C. PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.C. PAVING, 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: 24 Jun 1976 (49 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 505812
FEI/EIN Number 591684063

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

Address: 7151 EMBASSY BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7151 EMBASSY BLVD, MIRAMAR, FL, 33024
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER ALFONSO R President 7151 EMBASSY BLVD, MIRAMAR, FL, 33023
CARTER ALFONSO R Director 7151 EMBASSY BLVD, MIRAMAR, FL, 33023
CARTER MARCELL A Vice President 7151 EMBASSY BLVD, MIRAMAR, FL, 33024
SIDWEBER, ROBERT W Agent 7770 W.OAKLAND PK.BLVD.,STE.280, SUNRISE, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 7151 EMBASSY BLVD, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2004-02-03 7151 EMBASSY BLVD, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1987-06-18 7770 W.OAKLAND PK.BLVD.,STE.280, SUNRISE, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State