Entity Name: | PAIGE CHARTERS, 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: | 20 Jun 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F94000003232 |
FEI/EIN Number |
650501270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442, US |
Mail Address: | 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILHOUS ROBERT E | President | 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442 |
MILHOUS ROBERT E | Director | 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442 |
MILHOUS PAUL B | Vice President | 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442 |
MILHOUS PAUL B | Director | 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442 |
DORFF KENNETH | Treasurer | 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442 |
DORFF KENNETH | Director | 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442 |
PARACORP INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-31 | 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2014-01-31 | 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442 | - |
NAME CHANGE AMENDMENT | 2005-01-14 | PAIGE CHARTERS, INC. | - |
REINSTATEMENT | 2005-01-12 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-11-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State