Search icon

U.S. PAVERSCAPE, INC.

Company Details

Entity Name: U.S. PAVERSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Feb 2008 (17 years ago)
Document Number: F08000000791
FEI/EIN Number 260574896
Address: 1735 SE FEDERAL HWY, STUART, FL, 34994
Mail Address: 1735 SE FEDERAL HWY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U.S. PAVERSCAPE, INC. 401(K) PLAN 2023 260574896 2024-05-28 U.S. PAVERSCAPE, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 7722237287
Plan sponsor’s address 1735 SE FEDERAL HWY., STUART, FL, 34994

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing EMILY GEFKE
Valid signature Filed with authorized/valid electronic signature
U.S. PAVERSCAPE, INC. 401(K) PLAN 2022 260574896 2023-08-01 U.S. PAVERSCAPE, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 7722237287
Plan sponsor’s address 1735 SE FEDERAL HWY., STUART, FL, 34994

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing EMILY GEFKE
Valid signature Filed with authorized/valid electronic signature
U.S. PAVERSCAPE, INC. 401(K) PLAN 2021 260574896 2022-07-19 U.S. PAVERSCAPE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 7722237287
Plan sponsor’s address 1735 SE FEDERAL HIGHWAY, STUART, FL, 34994

Agent

Name Role
U.S. PAVERSCAPE, INC. Agent

President

Name Role Address
PAULDING RAYMOND J President 1735 SE FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 U.S. Paverscape No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State