Entity Name: | POLIVKA PAVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Dec 1982 (42 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | 854838 |
FEI/EIN Number |
341053258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 SW 3RD AVE, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 2100 S OCEAN LN, APT. 1901, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
POLIVKA RUTHANNE M | Director | 1412 SURREY POINTE CIRCLE, WARREN, OH, 44484 |
RULE RJ | President | 1412 SURREY POINTE CIRCLE, WARREN, OH, 44484 |
POLIVKA DONNA J | Agent | 963 WHARF LANE, ORLANDO, FL, 32828 |
POLIVKA, BASIL A. | Treasurer | 2100 S OCEAN LN, APT. 1901, FT. LAUDERDALE, FL, 33316 |
POLIVKA, BASIL A. | Director | 2100 S OCEAN LN, APT. 1901, FT. LAUDERDALE, FL, 33316 |
POLIVKA, BONNIE S. | Secretary | 2100 S OCEAN LN, APT. 1901, FT. LAUDERDALE, FL, 33316 |
POLIVKA, BONNIE S. | Director | 2100 S OCEAN LN, APT. 1901, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-23 | 2600 SW 3RD AVE, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2011-11-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-23 | 963 WHARF LANE, APT. 108, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2011-11-23 | 2600 SW 3RD AVE, FORT LAUDERDALE, FL 33316 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-13 | POLIVKA, DONNA J | - |
REINSTATEMENT | 1995-03-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-08-29 |
REINSTATEMENT | 2011-11-23 |
ANNUAL REPORT | 2006-02-09 |
Reg. Agent Change | 2005-05-13 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-08-30 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-03-28 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State