Search icon

PAUL KAWALEK ROOFING, CO.

Company Details

Entity Name: PAUL KAWALEK ROOFING, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 May 2009 (16 years ago)
Document Number: P05000033824
FEI/EIN Number 800070495
Address: 3847 S.W. 169 Terrace, MIRAMAR, FL, 33027, US
Mail Address: 3847 SW 169th Terrace, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAWALEK SUSANA K Agent 3847 SW 169TH TER, MIRAMAR, FL, 33027

President

Name Role Address
KAWALEK PAUL R President 3847 S.W. 169 Terrace, MIRAMAR, FL, 33027

Officer

Name Role Address
KAWALEK MATTHEW J Officer 3847 S.W. 169 Terrace, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-28 KAWALEK, SUSANA KATIA No data
CHANGE OF MAILING ADDRESS 2015-04-16 3847 S.W. 169 Terrace, MIRAMAR, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 3847 S.W. 169 Terrace, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-07 3847 SW 169TH TER, MIRAMAR, FL 33027 No data
AMENDMENT AND NAME CHANGE 2009-05-15 PAUL KAWALEK REEFING, CO. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000375191 TERMINATED 1000000219162 DADE 2011-06-10 2031-06-15 $ 21,094.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-15
AMENDED ANNUAL REPORT 2019-11-12
AMENDED ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State