Search icon

THE PAVING STONE CO. - Florida Company Profile

Company Details

Entity Name: THE PAVING STONE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PAVING STONE 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: 14 Mar 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L58237
FEI/EIN Number 650184886

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

Address: 1760 N.W. 22 COURT, POMPANO BEACH, FL, 33069, US
Mail Address: 1760 N.W. 22 COURT, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGOUIN, MAURICE F. Director 1760 NW 22ND COURT, POMPANO BEACH, FL
SIGOUIN, MAURICE F. Agent 1760 N.W. 22 COURT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-08 1760 N.W. 22 COURT, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2000-09-08 1760 N.W. 22 COURT, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2000-09-08 1760 N.W. 22 COURT, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 1991-10-09 SIGOUIN, MAURICE F. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018441 LAPSED COWE-04-08139 CTY CRT IN&FOR BROWARD CTY 2005-03-18 2010-11-02 $7132.85 FEDERAL EXPRESS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04000141564 LAPSED 0308741CACE(13) BROWARD COUNTY 2004-12-14 2009-12-20 $54640.32 RINKER MATERIALS CORPORATION, C/O CHRIS SOUTHBY, 11100 NW 13TH ST., MIAMI, FL 33178
J04000128462 LAPSED 04-4233-COSO-60 BROWARD COUNTY COURT 2004-11-16 2009-11-19 $4,150.36 MEGACOLOR CORPORATION, 1380 SW 8TH STREET, POMPANO BEACH, FL 33069
J04900025615 LAPSED 03-017099 BROWARD COUNTY COURT 2004-01-02 2009-12-06 $92235.48 TREMRON MIAMI, INC., 11321 NW 138 STREET, MIAMI, FL 33178
J04000006320 LAPSED COSO-03-5034-60 BROWARD COUNTY COURT 2003-12-19 2009-01-21 $9,421.35 HSS RENTAL (USA) LIMITED, INC., 6000 E. EVANS AVENUE, SUITE #2-400, DENVER, CO 80222
J03900015750 LAPSED 53-2003-CC-002182-00 CNTY CT 10 JUD CIR POLK CNTY 2003-08-28 2008-11-14 $9795.28 RMC EWELL, INC. F/K/A EWELL INDUSTRIES, INC., P.O. BOX 3858, LAKELAND, FL 33802
J03900003845 LAPSED 05-2003-SC-062059-XXXX-X COUNTY CRT BREVARD COUNTY FLA 2003-07-17 2008-08-01 $1838.00 PETER A ENGRAND AND CAROLINE J ENGRAND, 4415 WINDOVER WAY, MELBOURNE, FL 32934
J03900002640 LAPSED 03 CA 000516 (BC) CIRCUIT COURT ST LUCIE CO., FL 2003-07-03 2008-07-24 $21787.54 STEWART MINING INDUSTRIES, INC., PO BOX 4332, FT PIERCE, FL 34948
J03000170565 LAPSED CCO-03-270 ORANGE CNTY CRT,9TH CIRCUIT 2003-05-07 2008-05-21 $6670.10 STAR TRUCKING, INC., 2553 OVERLAND ROAD, APOPKA, FL 32703

Documents

Name Date
Off/Dir Resignation 2006-11-27
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-09-08
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-07-15
ANNUAL REPORT 1995-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301880548 0418800 1999-01-13 NAVAL AIR STATION, KEY WEST, FL, 33045
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-13
Case Closed 1999-01-13
300491347 0418800 1997-03-20 3205 N.E. 184 ST., MIAMI, FL, 33160
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-03-20
Case Closed 1997-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-05-22
Abatement Due Date 1997-05-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State