Entity Name: | TAVARES BRICK PAVERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAVARES BRICK PAVERS 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: | 24 Nov 2003 (21 years ago) |
Document Number: | P03000142981 |
FEI/EIN Number |
522414045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4890 Sabal Harbour Dr, Bradenton, FL, 34203, US |
Address: | 935 N Beneva Rd Ste 609 PMB, Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVARES ALESSANDRA L | President | 4890 Sabal Harbour Dr, Bradenton, FL, 34203 |
TAVARES CARLOS A | Vice President | 4890 Sabal Harbour Dr, Bradenton, FL, 34203 |
TAVARES Alessandra L | Secretary | 4890 Sabal Harbour Dr, Bradenton, FL, 34203 |
TAVARES ALESSANDRA L | Agent | 4890 Sabal Harbour Dr, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 935 N Beneva Rd Ste 609 PMB, Sarasota, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | TAVARES, ALESSANDRA L | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 935 N Beneva Rd Ste 609 PMB, Sarasota, FL 34232 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 4890 Sabal Harbour Dr, Bradenton, FL 34203 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000809226 | LAPSED | 17-238-D7 | LEON | 2019-09-18 | 2024-12-12 | $107,458.70 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J15001045448 | TERMINATED | 1000000691825 | SARASOTA | 2015-08-19 | 2025-12-04 | $ 1,346.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J15000771671 | TERMINATED | 1000000686685 | SARASOTA | 2015-07-13 | 2025-07-15 | $ 514.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14001186047 | TERMINATED | 1000000646810 | SARASOTA | 2014-11-14 | 2024-12-17 | $ 1,202.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14000782226 | TERMINATED | 1000000635439 | SARASOTA | 2014-06-23 | 2024-07-03 | $ 3,010.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13000275173 | TERMINATED | 1000000467169 | SARASOTA | 2013-01-24 | 2023-01-30 | $ 1,372.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J11000605118 | TERMINATED | 1000000233009 | SARASOTA | 2011-09-14 | 2021-09-21 | $ 5,067.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J07900012310 | LAPSED | CA 07-2077 MB AB | PALM BEACH CTY CIR CIVIL | 2007-04-18 | 2012-08-14 | $27470.59 | PAVERS SYSTEMS, LLC, 7167 INTERPACE ROAD, WEST PALM BEACH, FL 33407 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State