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 |
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 | - |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313101081 | 0418800 | 2009-04-28 | 1000 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432 | |||||||||||||
|
||||||||||||||||
309432243 | 0418800 | 2006-06-02 | 14750 N.W. 77TH COURT #220, MIAMI LAKES, FL, 33016 | |||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State