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

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: 25 Apr 1996 (29 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: F96000002081
FEI/EIN Number 061446380

Federal Employer Identification (FEI) Number assigned by the IRS.

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
UNITED AGENT GROUP INC. 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:
1000 S OCEAN BLVD., BOCA RATON, FL, 33432
Safety Health:
Safety
Scope:
Partial

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:
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 Jun 2025

Sources: Florida Department of State