Search icon

A.P. PAVING CO. - Florida Company Profile

Company Details

Entity Name: A.P. PAVING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.P. PAVING CO. 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: 21 Apr 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J10601
FEI/EIN Number 592685079

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

Address: 13255 SW 137TH AVE., SUITE 213, MIAMI, FL, 33186, US
Mail Address: 13255 SW 137TH AVE., SUITE 213, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ, ANA President 13255 SW 137TH AVE #213, MIAMI, FL, 33186
ORTEGA, JOE Agent 13255 SW 137TH AVE, MIAMI, FL, 33186
ORTEGA, JOE Vice President 13255 SW 137TH AVE #213, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 13255 SW 137TH AVE, STE 213, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2000-04-22 13255 SW 137TH AVE., SUITE 213, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 13255 SW 137TH AVE., SUITE 213, MIAMI, FL 33186 -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-12-11 ORTEGA, JOE -
REINSTATEMENT 1995-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-14
REINSTATEMENT 1997-10-31
ANNUAL REPORT 1996-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301883344 0418800 1999-04-07 8200 NW 41ST ST, MIAMI, FL, 33166
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-08-09
Emphasis S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2000-06-12

Related Activity

Type Accident
Activity Nr 100672120

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-08-09
Abatement Due Date 1999-08-13
Current Penalty 5000.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-08-09
Abatement Due Date 1999-08-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1999-08-09
Abatement Due Date 1999-08-17
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State