Search icon

PAVEMENT SAVERS, INC. - Florida Company Profile

Company Details

Entity Name: PAVEMENT SAVERS, 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 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F02000003282
FEI/EIN Number 383402037

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

Address: 411 SHEARER BLVD, COCOA, FL, 32922
Mail Address: PO BOX 759, COCOA, FL, 32923
ZIP code: 32922
County: Brevard
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
O'CONNOR PATRICK President 411 SHEARER BLVD, COCOA, FL, 32922
O'CONNOR PATRICK Agent 411 SHEARER BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-16 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-06-11 O'CONNOR, PATRICK -
REINSTATEMENT 2007-11-07 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 411 SHEARER BLVD, COCOA, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000327766 LAPSED 1000000590891 BREVARD 2014-03-05 2024-03-13 $ 397.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133ANG
J13000885625 LAPSED 05-2011-CA-33209 BREVARD COUNTY 2013-04-25 2018-05-09 $261,943.43 SUNTRUST BANK, 700 VIRGINIA AVENUE, FORT PIERCE, FL 34982
J12000745623 TERMINATED 1000000323897 BREVARD 2012-10-16 2022-10-25 $ 480.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2012-05-16
Reg. Agent Change 2010-06-11
Reg. Agent Resignation 2010-05-13
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-10
Reg. Agent Change 2009-03-09
ANNUAL REPORT 2008-06-10
REINSTATEMENT 2007-11-07
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State