Search icon

PAVCO FURNITURE, INC.

Company Details

Entity Name: PAVCO FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2004 (21 years ago)
Date of dissolution: 03 Nov 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Nov 2011 (13 years ago)
Document Number: P04000029646
FEI/EIN Number 200843488
Address: 1111 NE 25TH AVENUE, 502, OCALA, FL, 34470, UN
Mail Address: 1111 NE 25TH AVENUE, 502, OCALA, FL, 34470, UN
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
VILLELLA PETER A Agent 1111 NE 25TH AVNUE, OCALA, FL, 34470

President

Name Role Address
VILLELLA PETER A President 1111 NE 25TH AVENUE SUITE 502, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08101700006 ADMIRAL FURNITURE EXPIRED 2008-04-10 2013-12-31 No data 1111 NE 25 AVE 502, OCALA, FL, 34470
G08092700014 ADMIRAL FURNITURE EXPIRED 2008-04-01 2013-12-31 No data 1111 NE 25 AVE, STE. 502, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CONVERSION 2011-11-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000126046. CONVERSION NUMBER 500000117335
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1111 NE 25TH AVENUE, 502, OCALA, FL 34470 UN No data
CHANGE OF MAILING ADDRESS 2011-02-17 1111 NE 25TH AVENUE, 502, OCALA, FL 34470 UN No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1111 NE 25TH AVNUE, 502, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State