Search icon

PAUL E.D., INC. - Florida Company Profile

Company Details

Entity Name: PAUL E.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL E.D., 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: 22 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: P02000045516
FEI/EIN Number 010675637

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

Address: 5448 ATLANTIC VIEW, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 5448 ATLANTIC VIEW, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOZIER PAUL EDWIN EIII President 1137 DOVER DR., ST JOHNS, FL, 32259
DOZIER SUSAN Secretary 5448 ATLANTIC VIEW, SAINT AUGUSTINE, FL, 32080
DOZIER LAUREN N Vice President 1137 DOVER DR., ST JOHNS, FL, 32259
DOZIER LAUREN N Agent 1137 Dover DR., ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1137 Dover DR., ST JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2019-02-12 DOZIER, LAUREN N -
AMENDMENT 2018-07-09 - -
REINSTATEMENT 2013-05-31 - -
NAME CHANGE AMENDMENT 2013-05-31 PAUL E.D., INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
Amendment 2018-07-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State