Search icon

PASO FINO REPORT, INC. - Florida Company Profile

Company Details

Entity Name: PASO FINO REPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASO FINO REPORT, 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: 28 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000085241
FEI/EIN Number 651154496

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

Address: 15754 SW 100 TERR, MIAMI, FL, 33196
Mail Address: P.O. BOX 835247, MIAMI, FL, 33283-5247
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODCOCK KATHERINE President P.O. BOX 835247, MIAMI, FL, 332835247
WOODCOCK KATHERINE Director P.O. BOX 835247, MIAMI, FL, 332835247
WOODCOCK KATHERINE Agent 15754 SW 100 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 15754 SW 100 TERR, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2007-04-19 15754 SW 100 TERR, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 15754 SW 100 TERRACE, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2004-04-15 WOODCOCK, KATHERINE -
CANCEL ADM DISS/REV 2004-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000389422 ACTIVE 1000000264685 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-04-15
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State