Search icon

PAX MANAGEMENT, CORP. - Florida Company Profile

Company Details

Entity Name: PAX MANAGEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAX MANAGEMENT, 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: 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: 29 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000032216
FEI/EIN Number 651090665

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

Address: 6280 NW 111 TER, HIALEAH, FL, 33012
Mail Address: 6280 NW 111 TER, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE C President 6280 NW 111 TER, HIALEAH, FL, 33012
GONZALEZ JOSE C Secretary 6280 NW 111 TER, HIALEAH, FL, 33012
GONZALEZ JOSE C Treasurer 6280 NW 111 TER, HIALEAH, FL, 33012
GONZALEZ JOSE C Director 6280 NW 111 TER, HIALEAH, FL, 33012
GONZALEZ JOSE C Agent 6280 NW 111 TER, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 6280 NW 111 TER, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2007-04-16 6280 NW 111 TER, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 6280 NW 111 TER, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2002-05-21 GONZALEZ, JOSE C -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305496903 0418800 2002-07-11 KENDALL BREEZE/12250 SW 122 ST, MIAMI, FL, 33186
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-07-11
Emphasis L: FALL
Case Closed 2002-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-09-11
Abatement Due Date 2002-09-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 2002-09-11
Abatement Due Date 2002-09-23
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State