Search icon

PAVARINI CONSTRUCTION CO. (SE), INC. - Florida Company Profile

Company Details

Entity Name: PAVARINI CONSTRUCTION CO. (SE), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2002 (22 years ago)
Document Number: F99000000698
FEI/EIN Number NOT APPLICABLE

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

Address: 8174 WEST 26 AVENUE, HIALEAH, FL, 33016, US
Mail Address: 330 WEST 34TH STREET, C/O STRUCTURE TONE INC. 12TH FLOOR, NEW YORK, NY, 10001, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DONAGHY JAMES K Chairman 8174 WEST 26 AVENUE, HIALEAH, FL, 33016
GLENEWINKEL GARY W President 8174 WEST 26 AVENUE, HIALEAH, FL, 33016
MULLEN ROBERT Executive 8174 WEST 26 AVENUE, HIALEAH, FL, 33016
PHILLIPS BRETT A Treasurer 8174 WEST 26 AVENUE, HIALEAH, FL, 33016
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8174 WEST 26 AVENUE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-04-26 8174 WEST 26 AVENUE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2002-12-10 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000083143 LAPSED 00-19332 CA (06) MIAMI-DADE 2001-12-18 2006-12-21 $230,000.00 PALM BAY YACHT CLUB CONDOMINIUM ASSOCIATION, INC., 780 N.E. 69 STREET, MIAMI, FL 33138

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
Reg. Agent Change 2018-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313101081 0418800 2009-04-28 1000 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-28
Case Closed 2009-04-30
309432243 0418800 2006-06-02 14750 N.W. 77TH COURT #220, MIAMI LAKES, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-02
Emphasis L: FALL
Case Closed 2006-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State