Search icon

T.F. FLORIDA PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: T.F. FLORIDA PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.F. FLORIDA PAVERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Dec 1985 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H91771
FEI/EIN Number 592624221

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

Address: 3020 S.W. 14TH PLACE, SUITE 7, BOYNTON BEACH, FL, 33426, US
Mail Address: 3020 S.W. 14TH PLACE, SUITE 7, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIES, THEO Agent 1065 GATOR TRAIL, W. PALM BEACH, FL, 33409
FRIES CHRISTEL Vice President 3020 S.W. 14TH PLACE #7, BOYNTON BEACH, FL, 33426
FRIES, THEO President 1065 GATOR TRAIL, W. PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-13 3020 S.W. 14TH PLACE, SUITE 7, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 1997-01-13 3020 S.W. 14TH PLACE, SUITE 7, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 1997-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1990-05-30 1065 GATOR TRAIL, W. PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 1986-05-28 FRIES, THEO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000136782 LAPSED 95-003973 (05) CIR CRT BROWARD CNTY 1996-06-28 2007-04-15 $109,000.00 PAVERMODULE OF FLORIDA INC, 1590 N ANDREWS AVE EXT, POMPANO BEACH FL 33389

Documents

Name Date
ANNUAL REPORT 1997-03-31
REINSTATEMENT 1997-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State