Entity Name: | PAVILLION ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAVILLION ENTERPRISES, 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: | 25 Nov 1985 (39 years ago) |
Date of dissolution: | 20 Sep 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2010 (15 years ago) |
Document Number: | M23802 |
FEI/EIN Number |
592640078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301 S.W. 32 AVE., MIAMI, FL, 33145 |
Mail Address: | 2301 S.W. 32 AVE., MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO MABEL M | President | 2301 S.W. 32 AVE., MIAMI, FL, 33145 |
CASTRO MABEL M | Agent | 2301 SW 32ND AVE, MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000172002 | SUGAR | EXPIRED | 2009-11-04 | 2014-12-31 | - | 2301 SW 32ND AVE, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-24 | CASTRO, MABEL M | - |
AMENDMENT | 2010-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 2301 SW 32ND AVE, MIAMI, FL 33145 | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2006-12-21 | - | - |
AMENDMENT | 2006-12-20 | - | - |
AMENDMENT | 2006-10-04 | - | - |
AMENDMENT | 2000-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000317373 | TERMINATED | 1000000059504 | 25919 0837 | 2007-09-12 | 2027-10-03 | $ 21,110.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000067784 | TERMINATED | 1000000046527 | 25539 2693 | 2007-04-17 | 2029-01-22 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000307503 | TERMINATED | 1000000046527 | 25539 2693 | 2007-04-17 | 2029-01-28 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J06000280474 | TERMINATED | 1000000035703 | 25031 3523 | 2006-10-22 | 2026-12-06 | $ 5,145.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J06000203559 | TERMINATED | 1000000031828 | 24804 3976 | 2006-08-09 | 2026-09-13 | $ 16,034.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J05000127545 | LAPSED | 00-11333 CA20 | CIRCUIT COURT IN DADE COUNTY | 2005-05-25 | 2010-08-19 | $250,000.00 | IBELIS VALLES, LEON A. ZWICK, RODOLFO MARTIN, JR., MADE, 7150 SW 23RD STREET, 1, MIAMI, FLORIDA |
J02000353650 | LAPSED | 01021920042 | 20538 02782 | 2002-07-11 | 2022-09-03 | $ 5,661.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-09-20 |
ANNUAL REPORT | 2010-08-18 |
Amendment | 2010-02-24 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-11-04 |
REINSTATEMENT | 2009-10-22 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-11-18 |
ANNUAL REPORT | 2007-05-03 |
Amendment | 2006-12-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State