Entity Name: | PAIRADICE CAR WASH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAIRADICE CAR WASH CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 2000 (24 years ago) |
Document Number: | P00000104793 |
FEI/EIN Number |
593711100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 Massachusetts AVE, ST CLOUD, FL, 34769, US |
Mail Address: | 706 Massachusetts Ave, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Setvin Barbara A | Vice President | 706 Massachusetts Ave, Saint Cloud, FL, 34769 |
Setvin James L | President | 706 Massachusetts Ave, Saint Cloud, FL, 34769 |
SETVIN BARBARA | Agent | 706 Massachusetts Ave, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 706 Massachusetts AVE, ST CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 706 Massachusetts AVE, ST CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 706 Massachusetts Ave, Saint Cloud, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-25 | SETVIN, BARBARA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-09-29 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State