Search icon

PRO-PAVE CONTRACTORS, INC.

Company Details

Entity Name: PRO-PAVE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2004 (20 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P04000167957
FEI/EIN Number 300286489
Address: 504 AVENUE K NE, WINTER HAVEN, FL, 33881, US
Mail Address: 504 AVENUE K NE, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BRYAN MARK Agent 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202

President

Name Role Address
MILES AMY M President 504 AVENUE K NE, WINTER HAVEN, FL, 33881

Vice President

Name Role Address
MILES JOHN E Vice President 504 AVENUE K NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 504 AVENUE K NE, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2012-04-29 504 AVENUE K NE, WINTER HAVEN, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2010-05-05 BRYAN, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 800 WEST MONROE STREET, JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000582383 LAPSED 53-2012SC-2797 10TH JUDICIAL, POLK COUNTY 2014-12-15 2020-05-18 $5,729.51 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State