Entity Name: | PAZ INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Oct 2017 (7 years ago) |
Date of dissolution: | 29 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2020 (4 years ago) |
Document Number: | N17000010359 |
FEI/EIN Number |
54-1383660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2656 Canterclub Trl, Apopka, FL, 32712, US |
Mail Address: | PO Box 4327, Apopka, FL, 32704, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS BRAD | Chairman | 14660 AVEINIDA DR NE, CEDAR SPRINGS, MI, 49319 |
HRUBIK JEFF | Vice Chairman | R. 24 DE OUTUBRO, 3311 LIBERDADE, SANTEREM, PA, 68040-010 |
REUTTER KEN | Treasurer | 108 VONACHEN CT., PEORIA, IL, 61611 |
REUTTER KEN | Secretary | 108 VONACHEN CT., PEORIA, IL, 61611 |
Ham Gary | Director | 30 Bright Oaks Dr, Rochester, NY, 14624 |
Taylor Russ | Director | 577 Villa Court, West Des Moines, IA, 50266 |
JOELLENBECK SCOTT | Agent | 2656 CANTERCLUB TRAIL, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000006944 | PROJECT AMAZON | ACTIVE | 2020-01-15 | 2025-12-31 | - | 2656 CANTERCLUB TRAIL, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-29 | - | - |
NAME CHANGE AMENDMENT | 2019-10-21 | PAZ INTERNATIONAL CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 2656 Canterclub Trl, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 2656 Canterclub Trl, Apopka, FL 32712 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-29 |
ANNUAL REPORT | 2020-04-24 |
Name Change | 2019-10-21 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-07-02 |
Domestic Non-Profit | 2017-10-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State