Search icon

FLORIDA PAVER SCAPES INC.

Company Details

Entity Name: FLORIDA PAVER SCAPES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2004 (20 years ago)
Date of dissolution: 24 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: P04000121065
FEI/EIN Number 421642274
Address: 3185 AUDRA RD., ST AUGUSTINE, FL, 32084, US
Mail Address: 3185 AUDRA RD., ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE BOBBY E Agent 3185 AUDRA RD, ST AUGUSTINE, FL, 32084

President

Name Role Address
WHITE BOBBY E President 3185 AUDRA RD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3185 AUDRA RD., ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2012-04-30 3185 AUDRA RD., ST AUGUSTINE, FL 32084 No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 3185 AUDRA RD, ST AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000277745 ACTIVE 1000000658889 ST JOHNS 2015-02-12 2025-02-18 $ 1,522.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000344175 LAPSED 2013 CC 015129 MB RE PALM BEACH COUNTY CIVIL 2014-02-06 2019-03-17 $14,830.43 OLDCASTLE APG SOUTH, INC., 4630 WOODLAND CORP. BLVD., STE. 200, TAMPA, FL 33614
J12000586464 LAPSED 16-2012-CC-7636 DUVAL COUNTY CIVIL DIV. 2012-09-05 2017-09-10 $8,689.29 ELDON GOEDTKE D/B/A GETKEY TRUCKING, 2240 SHEPARD STREET, UNIT 202, JACKSONVILLE, FLORIDA 32211
J12000478621 LAPSED SP11-2287 ST. JOHNS COUNTY COURT 2012-05-31 2017-06-18 $4,324.45 REPUBLIC SERVICES OF FLORIDA, L.P., 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State