Search icon

PAUL SAZANOW, INC. - Florida Company Profile

Company Details

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

PAUL SAZANOW, 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 08 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2014 (11 years ago)
Document Number: P03000155366
FEI/EIN Number 200519699

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

Address: 3271 SW 44TH STREET, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3271 SW 44TH STREET, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCESS ACCOUNTING, INC. Agent -
SAZANOW PAUL P Director 1874 S.W. BUTTERCUP AVE., PORT SAINT LUCIE, FL, 34953
SAZANOW PAUL P President 1874 S.W. BUTTERCUP AVE., PORT SAINT LUCIE, FL, 34953
SAZANOW PAUL P Secretary 1874 S.W. BUTTERCUP AVE., PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-08 - -
REINSTATEMENT 2011-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 3271 SW 44TH STREET, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-01-19 3271 SW 44TH STREET, FORT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-08
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-01-19
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-08-30
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State