Search icon

PAVILLION ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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