Search icon

PAUPA, INC. - Florida Company Profile

Company Details

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

PAUPA, 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: 15 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: P03000077766
FEI/EIN Number 582676330

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

Address: 20975 sw 236 st, Homestead, FL, 33031, US
Mail Address: 20975 sw 236 st, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA EFRAIN EPRES President 20975 sw 236 st, Homestead, FL, 33031
PARRA EFRAIN E Agent 20975 sw 236 st, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-27 20975 sw 236 st, Homestead, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 20975 sw 236 st, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 20975 sw 236 st, Homestead, FL 33031 -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-11-18 PARRA, EFRAIN E -
REINSTATEMENT 2013-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000080217 TERMINATED 1000000568334 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000530627 ACTIVE 1000000412843 MIAMI-DADE 2013-03-01 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000602982 TERMINATED 1000000231798 DADE 2011-09-02 2031-09-21 $ 3,271.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-07-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-02-07
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-09
AMENDED ANNUAL REPORT 2013-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State