Search icon

PAVILLION IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: PAVILLION IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVILLION IMPORTS, 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: 12 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000069448
FEI/EIN Number 593741701

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

Address: 1440 RAILHEAD BLVD, STE 6, NAPLES, FL, 34110
Mail Address: 1440 RAILHEAD BLVD, STE 6, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MAURICIO President 1440 RAIL HEAD BLVD SUITE 6, NAPLES, FL, 34110
REYES MAURICIO Vice President 1440 RAIL HEAD BLVD SUITE 6, NAPLES, FL, 34110
REYES MAURICIO Secretary 1440 RAIL HEAD BLVD SUITE 6, NAPLES, FL, 34110
REYES MAURICIO Treasurer 1440 RAIL HEAD BLVD SUITE 6, NAPLES, FL, 34110
TERRY MIKE Agent 1440 RAIL HEAD BLVD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 1440 RAILHEAD BLVD, STE 6, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-06-24 1440 RAILHEAD BLVD, STE 6, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 1440 RAIL HEAD BLVD, SUITE 6, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2008-07-11 TERRY, MIKE -
CANCEL ADM DISS/REV 2008-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000310277 LAPSED 1000000434654 COLLIER 2013-01-30 2023-02-06 $ 394.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000596816 TERMINATED 1000000100524 4421 2578 2009-01-21 2029-02-11 $ 496.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000430958 TERMINATED 1000000100524 4421 2578 2009-01-21 2029-01-28 $ 476.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000522143 TERMINATED 1000000100524 4421 2578 2009-01-21 2029-02-04 $ 496.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08900013998 LAPSED 06WL01996 SUPERIOR CRT CA ORANGE CTY 2006-10-24 2013-08-04 $11220.73 M.L. BURRIS CORPORATION, 7047 KEARNY DRIVE, HUNTINGTON BEACH, CA 92648

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-24
REINSTATEMENT 2008-07-11
ANNUAL REPORT 2006-06-26
Off/Dir Resignation 2006-03-24
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-10-29
Domestic Profit 2001-07-12

Date of last update: 03 Jun 2025

Sources: Florida Department of State