Search icon

THOMAS PAVON PAINTING INC - Florida Company Profile

Company Details

Entity Name: THOMAS PAVON PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS PAVON PAINTING 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000029630
FEI/EIN Number 202401621

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

Address: 15545 sw 178 LN, MIAMI, FL, 33187, US
Mail Address: 15545 sw 178 ln, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marrero Dilay President 15545 sw 178 ln, MIAMI, FL, 33187
Marrero Dilay Agent 15545 sw 187 ln, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 15545 sw 178 LN, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 15545 sw 187 ln, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-01-28 15545 sw 178 LN, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Marrero, Dilay -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000460797 ACTIVE 1000000155981 DADE 2010-01-29 2030-03-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-13
Domestic Profit 2005-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8771099007 2021-05-28 0455 PPP 15545 SW 178th Ln, Miami, FL, 33187-7804
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136637.2
Loan Approval Amount (current) 136637.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-7804
Project Congressional District FL-28
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137039.52
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State