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 |
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 |
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 | - | - |
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 |
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