Search icon

PAVILION JEWELERS, INC.

Company Details

Entity Name: PAVILION JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000043665
FEI/EIN Number 200841501
Address: 3801 W LAKE MARY BLVD, SUITE 171, LAKE MARY, FL, 32746
Mail Address: 3801 W LAKE MARY BLVD, SUITE 171, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
TANASHIAN HAGOP N President 3801 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Treasurer

Name Role Address
TANASHIAN HAGOP N Treasurer 3801 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Director

Name Role Address
TANASHIAN HAGOP N Director 3801 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Secretary

Name Role Address
TANASHIAN VIRGINIA Secretary 3801 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-05 3801 W LAKE MARY BLVD, SUITE 171, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2006-09-05 3801 W LAKE MARY BLVD, SUITE 171, LAKE MARY, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011423 LAPSED 07-CA-1514-15K 18TH JUD CIR SEMINOLE CTY FL 2007-07-26 2012-07-30 $43935.31 WOOLBRIGHT LAKE MARY VILLAGE CENTER, LLC, 7600 DR. PHILLIPS BLVD., SUITE 1, ORLANDO, FL 32819
J07000172430 ACTIVE 1000000050734 06697 0980 2007-05-17 2027-06-06 $ 2,193.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000165400 ACTIVE 1000000050731 6697 981 2007-05-17 2027-05-30 $ 5,268.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-02-03
Domestic Profit 2004-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State