Search icon

D & V PAVING, INC. - Florida Company Profile

Company Details

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

D & V PAVING, 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: 10 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000028290
FEI/EIN Number 200800219

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

Address: 15476 NW 77 CT, 293, MIAMI LAKES, FL, 33016
Mail Address: 15476 NW 77 CT, 293, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA DANIEL President 15476 NW 77 CT # 293, MIAMI LAKES, FL, 33016
MENDOZA DANIEL Director 15476 NW 77 CT # 293, MIAMI LAKES, FL, 33016
MENDOZA DANIEL Agent 15476 NW 77 CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 15476 NW 77 CT, 293, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-03-29 15476 NW 77 CT, 293, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 15476 NW 77 CT, 293, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-11-13 MENDOZA, DANIEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002253226 LAPSED 09-8977-CA (06) CIRCUIT COURT MIAMI-DADE COUNT 2009-12-03 2014-12-31 $47,144.58 COLONIAL PACIFIC LEASING CORPORATION, 2208 STATE HIGHWAY 121, BEFORD, TX 76021
J09000240969 LAPSED 08-69331 CA 31 11TH JUD. CIR. MIAMI-DADE CTY. 2009-01-21 2014-01-30 $30,397.95 H & J PAVING, INC., 4310 NW 35TH AVE., MIAMI, FL 33142
J09002228541 LAPSED 08-11213 COCE 50 COUNTY COURT FOR BROWARD COUNT 2009-01-12 2014-12-02 $9,376.61 PAVEX CORP D/B/A RANGER CONSTRUCTION-SOUTH, 101 SANSBURY'S WAY, PO BOX 15065, WEST PALM BEACH, FL 33411

Documents

Name Date
REINSTATEMENT 2009-12-17
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-11-13
ANNUAL REPORT 2006-10-17
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-01
Domestic Profit 2004-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State