Search icon

PAVARINI CONSTRUCTION CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAVARINI CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 1996 (29 years ago)
Date of dissolution: 13 Jan 2020 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2020 (6 years ago)
Document Number: F96000002081
FEI/EIN Number 061446380
Address: 18 N MAIN ST, W HARTFORD, CT, 06107, US
Mail Address: C/O STRUCTURE TONE, INC., 330 W 34 ST 12TH FLOOR, NEW YORK, NY, 10001
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
FROIMOWITZ RAY Secretary 18 NORTH MAIN STREET, WEST HARTFORD, CT, 06107
PHILLIPS BRETT A Treasurer 18 NORTH MAIN STREET, WEST HARTFORD, CT, 06107
GLENEWINKEL GARY W President 18 NORTH MAIN STREET, WEST HARTFORD, CT, 06107
DONAGHY JAMES K Chairman 18 NORTH MAIN STREET, WEST HARTFORD, CT, 06107

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 18 N MAIN ST, W HARTFORD, CT 06107 -
REGISTERED AGENT NAME CHANGED 2018-01-29 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 11380 PROSPERITY FARMS RD #221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-01-29 18 N MAIN ST, W HARTFORD, CT 06107 -
REINSTATEMENT 2002-10-30 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002251592 TERMINATED 09-15338 CC 23(02) MIAMI-DADE COUNTY COURT 2009-12-09 2014-12-29 $17,635.78 AIR QUALITY SCIENCES-BUILDING CONSULTING, INC., 1337 CAPITAL CIRCLE, MARIETTA, GA 30067

Documents

Name Date
Withdrawal 2020-01-13
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-15
Reg. Agent Change 2012-10-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-07
Type:
Prog Other
Address:
2601 NE 151ST STREET, NORTH MIAMI, FL, 33181
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-05-07
Type:
Prog Other
Address:
1000 S OCEAN BLVD., BOCA RATON, FL, 33432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-19
Type:
Planned
Address:
18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-03-23
Type:
Planned
Address:
2020 ELLER DRIVE, FORT LAUDERDALE, FL, 33315
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-02-22
Type:
Referral
Address:
515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State