Search icon

PAVILION PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PAVILION PROPERTIES, 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: 06 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: F99000006280
FEI/EIN Number 880436211

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

Address: 364 Walton Way, Miramar, FL, 32550, US
Mail Address: 364 Walton Way, Miramar, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
JAMES RANDY BRASHER Secretary 5109 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
JAMES RANDY BRASHER Treasurer 5109 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
JAMES RANDY BRASHER Agent 364 Walton Way, Miramar, FL, 32550
JAMES RANDY BRASHER Director 5109 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 364 Walton Way, Miramar, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-03-31 364 Walton Way, Miramar, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 364 Walton Way, Miramar, FL 32550 -
REINSTATEMENT 2010-10-05 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355103 TERMINATED 1000000866669 BAY 2020-10-29 2040-11-04 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J12000955214 TERMINATED 1000000407913 BAY 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State