Search icon

US PAVERS & SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: US PAVERS & SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US PAVERS & SUPPLIERS, 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000101217
FEI/EIN Number 201332327

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

Address: 1000 NW 52ND STREET, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1000 NW 52ND STREET, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAME HAMZE N Director 981 SW 13TH STREET, POMPANO BEACH, FL, 33064
ALAME HAMZE N President 981 SW 13TH STREET, POMPANO BEACH, FL, 33064
ALAME HAMZE N Agent 1000 NW 52ND STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 1000 NW 52ND STREET, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2008-05-02 ALAME, HAMZE N -
CANCEL ADM DISS/REV 2007-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-02 1000 NW 52ND STREET, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-12-02 1000 NW 52ND STREET, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000964115 ACTIVE 1000000505108 BROWARD 2013-05-10 2033-05-22 $ 669.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000107343 TERMINATED 1000000360052 BROWARD 2013-01-10 2033-01-16 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000327081 LAPSED 08-5840 COSO 62 BROWARD COUNTY 2008-09-22 2013-10-06 $4988.21 ADT SECURITY SERVICES, INC., 4926 KERNAN BLVD, JACKSONVILLE, FL 32224
J07000414287 TERMINATED 1000000068219 44906 962 2007-12-14 2027-12-19 $ 13,969.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-05-02
REINSTATEMENT 2007-12-26
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-05-23
Domestic Profit 2004-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State