Search icon

PAGOTTO INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: PAGOTTO INDUSTRIES 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: 26 May 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F00000002997
FEI/EIN Number 650569207

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

Address: 6380 NE 4TH AVENUE, MIAMI, FL, 33138
Mail Address: 6380 NE 4TH AVENUE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PAGOTTO URBANO H President 6380 NE 4TH AVE., MIAMI, FL, 331386101
PAGOTTO URBANO H Chairman 6380 NE 4TH AVE., MIAMI, FL, 331386101
PAGOTTO FERRUCCIO F Vice President 6380 NE 4TH AVE., MIAMI, FL, 331386101
PAGOTTO FERRUCCIO F Vice Chairman 6380 NE 4TH AVE., MIAMI, FL, 331386101
PAGOTTO URBANO Agent 6380 NE 4TH AVENUE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-10 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-09 6380 NE 4TH AVENUE, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2004-11-09 - -
REGISTERED AGENT NAME CHANGED 2004-11-09 PAGOTTO, URBANO -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-05-02 6380 NE 4TH AVENUE, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 6380 NE 4TH AVENUE, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000377345 LAPSED 02-10988 SP 05 DADE COUNTY SMALL CLAIMS 2002-06-26 2007-09-20 $3172.68 THE HARLEYSVILLE INSURANCE COMPANY, C/O 2 N. TAMIAMI TRAIL, STE.303, SARASOTA, FL 34236

Documents

Name Date
REINSTATEMENT 2005-10-10
REINSTATEMENT 2004-11-09
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-05-01
Foreign Profit 2000-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State