Search icon

AMERICA PAVERS CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA PAVERS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA PAVERS CONTRACTORS, 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: 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: 02 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P01000096116
FEI/EIN Number 651142641

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

Address: 350 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432, US
Mail Address: 350 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBETTI LUCAS President 754 NE 36 ST, OAKLAND, FL, 33334
GOBETTI LUCAS Director 754 NE 36 ST, OAKLAND, FL, 33334
GOBETTI LUCAS Secretary 754 NE 36 ST, OAKLAND, FL, 33334
GOBETTI SARAH Secretary 754 NE 36 ST, OAKLAND, FL, 33334
CSG CAPITAL SERVICES GROUP LLC Agent 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BCH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-08 350 CAMINO GARDENS BLVD, SUITE 106, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 350 CAMINO GARDENS BLVD, SUITE 106, BOCA RATON, FL 33432 -
REINSTATEMENT 2019-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BCH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2019-12-06 CSG CAPITAL SERVICES GROUP LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2010-07-09 - -
VOLUNTARY DISSOLUTION 2010-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State