Search icon

PAIGE CHARTERS, INC.

Company Details

Entity Name: PAIGE CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F94000003232
FEI/EIN Number 65-0501270
Address: 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442
Mail Address: 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
PARACORP INCORPORATED Agent

President

Name Role Address
MILHOUS, ROBERT E President 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442

Director

Name Role Address
MILHOUS, ROBERT E Director 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 Director 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442

Vice President

Name Role Address
MILHOUS, PAUL B Vice President 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442

Treasurer

Name Role Address
DORFF, KENNETH Treasurer 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2014-01-31 2150 SW 10th Street Suite B, Deerfield Beach, FL 33442 No data
NAME CHANGE AMENDMENT 2005-01-14 PAIGE CHARTERS, INC. No data
REINSTATEMENT 2005-01-12 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State