Search icon

PAW, INC.

Company Details

Entity Name: PAW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1981 (43 years ago)
Document Number: F57136
FEI/EIN Number 59-2141309
Address: 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211
Mail Address: 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Beilfuss, Daniel Agent 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211

President

Name Role Address
BEILFUSS, DANIEL President 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211

Treasurer

Name Role Address
BEILFUSS, DANIEL Treasurer 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211

Director

Name Role Address
BEILFUSS, DANIEL Director 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211

Secretary

Name Role Address
Nelson, Jacqueline Secretary 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07036700136 DIVERSIFIED PRODUCTS MFG. ACTIVE 2007-02-05 2027-12-31 No data 8330 ATLANTIC BLVD, JACKSONVILLE, 26, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 Beilfuss, Daniel No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 1987-08-27 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1987-08-27 8330 ATLANTIC BLVD., JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State