Search icon

PAAR, INC. - Florida Company Profile

Company Details

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

PAAR, 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: 04 Mar 1988 (37 years ago)
Date of dissolution: 02 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2001 (24 years ago)
Document Number: K17007
FEI/EIN Number 596916969

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

Address: 2801 BIRCHWOOD DRIVE, ORANGE PARK, FL, 32073
Mail Address: 2801 BIRCHWOOD DRIVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKES, PAUL W. President 2801 BIRCHWOOD DR, ORANGE PARK, FL
OAKES, PAUL W. Secretary 2801 BIRCHWOOD DR, ORANGE PARK, FL
OAKES, PAUL W. Treasurer 2801 BIRCHWOOD DR, ORANGE PARK, FL
HAYES, DENNIS E. Agent 233 EAST BAY ST., SUITE 620, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-10 2801 BIRCHWOOD DRIVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1992-06-10 2801 BIRCHWOOD DRIVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-17 233 EAST BAY ST., SUITE 620, JACKSONVILLE, FL 32202 -

Documents

Name Date
Voluntary Dissolution 2001-01-02
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State