Search icon

PAPERWORK ASSISTANCE, INC. - Florida Company Profile

Company Details

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

PAPERWORK ASSISTANCE, 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: 13 Mar 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: K72076
FEI/EIN Number 650101086

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

Address: 9620 N. E. 2 AVE STE 207, MIAMI SHORES, FL, 33138
Mail Address: 9620 N. E. 2 AVE STE 207, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT, BETTY J. President 49 N.E. 108TH ST., MIAMI, FL
KNIGHT, BETTY J. Director 49 N.E. 108TH ST., MIAMI, FL
KNIGHT, BETTY J. Treasurer 49 N.E. 108TH ST., MIAMI, FL
KNIGHT, BETTY J. Secretary 49 N.E. 108TH ST., MIAMI, FL
KNIGHT, BETTY J. Agent 49 N.E. 108TH ST., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 9620 N. E. 2 AVE STE 207, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2010-03-04 9620 N. E. 2 AVE STE 207, MIAMI SHORES, FL 33138 -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-15
Off/Dir Resignation 2010-11-29
ANNUAL REPORT 2010-03-04
REINSTATEMENT 2010-03-03
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State