Search icon

PAW INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PAW INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAW INVESTMENTS, 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: 05 Nov 1987 (37 years ago)
Date of dissolution: 15 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: K01433
FEI/EIN Number 650018857

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

Address: 7301 SW 45 ST., 2, MIAMI, FL, 33155-4533
Mail Address: 7301 SW 45 ST., 2, MIAMI, FL, 33155-4533
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINFIELD, PHILIP Director 7301 S.W. 45TH STREET, MIAMI, FL
WINFIELD, PHILIP Secretary 7301 S.W. 45TH STREET, MIAMI, FL
WINFIELD, PHILIP Treasurer 7301 S.W. 45TH STREET, MIAMI, FL
ARP, RICHARD Director 7301 S.W. 45TH STREET, MIAMI, FL
ARP, RICHARD President 7301 S.W. 45TH STREET, MIAMI, FL
ARP, RICHARD Agent 7301 SW 45 ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 7301 SW 45 ST., 2, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7301 SW 45 ST., 2, MIAMI, FL 33155-4533 -
CHANGE OF MAILING ADDRESS 2011-04-28 7301 SW 45 ST., 2, MIAMI, FL 33155-4533 -
REINSTATEMENT 2006-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1995-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1988-07-13 ARP, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000782707 TERMINATED 1000000306839 MIAMI-DADE 2013-04-18 2033-04-24 $ 1,919.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State