Search icon

FLORIDA PAVING & TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PAVING & TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PAVING & TRUCKING, 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000074391
FEI/EIN Number 650644701

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

Address: 30451 SW 217TH AVENUE, HOMESTEAD, FL, 33030
Mail Address: 30451 SW 217TH AVENUE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCUTO VINCENT P President 30451 SW 217TH AVENUE, HOMESTEAD, FL, 33030
OCUTO SUZANNA M Vice President 30451 SW 217TH AVE, HOMESTEAD, FL, 33030
OCUTO Albert Secretary 30451 SW 217TH AVENUE, HOMESTEAD, FL, 33030
OCUTO VINCENT P Agent 30451 SW 217TH AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 OCUTO, VINCENT P -
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 30451 SW 217TH AVE, HOMESTEAD, FL 33030 -
CANCEL ADM DISS/REV 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000214770 LAPSED 08-19358 CA 32 11TH CIRCUIT MIAMI-DADE COUNTY 2011-03-24 2016-04-08 $297,282.27 OLDCASTLE SOUTHERN GROUP,INC. F/K/A APAC-SOUTHEAST,INC., 900 ASHWOOD PARKWAY, SUITE 700, ATLANTA, GA 30338

Documents

Name Date
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-07-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State