Search icon

OLD FLORIDA PAVING & CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: OLD FLORIDA PAVING & CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD FLORIDA PAVING & CONCRETE, 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 Sep 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000086835
FEI/EIN Number 651039377

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

Address: 4027 SW 107 AVE., MIAMI, FL, 33165
Mail Address: 4027 SW 107 AVE., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA IDALBERTO President 6528 SW 28 ST, MIAMI, FL, 33155
PEREIRA IDALBERTO Agent 6528 SW 28 ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 6528 SW 28 ST., MIAMI, FL 33155 -
REINSTATEMENT 2004-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 4027 SW 107 AVE., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2004-01-26 4027 SW 107 AVE., MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017959 LAPSED 03-16260 SP-05 MIAMI-DADE COUNTY COURT 2003-11-26 2008-12-15 $2008.00 JACHER ENTERPRISES, INC., 9090 NW S RIVER DR #1, MEDLEY, FL 33166
J03900016659 LAPSED 02-12736 SP 05 MIAMI-DADE COUNTY COURT 2003-11-13 2008-11-24 $6309.17 KELLY TRACTOR COMPANY, 8255 N.W. 58 STREET, MIAMI, FL 33166
J02000495642 LAPSED 02-18821-SC HILLSBOROUGH CNTY SMALL CLAIMS 2002-12-11 2007-12-23 $5194.00 GEM SEAL, INC., 5201 CAUSEWAY BLVD., TAMPA, FL 33675

Documents

Name Date
REINSTATEMENT 2004-01-26
REINSTATEMENT 2002-12-17
Amendment 2002-04-15
ANNUAL REPORT 2001-09-28
Domestic Profit 2000-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State