Search icon

ED BRICK & PAVERS CORP - Florida Company Profile

Company Details

Entity Name: ED BRICK & PAVERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED BRICK & PAVERS CORP 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 17 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2012 (13 years ago)
Document Number: P05000130896
FEI/EIN Number 203532616

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

Address: 6609 BREEZEWAY, ORLANDO, FL, 32807, US
Mail Address: 6609 BREEZEWAY, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR WILSON M President 5515 CONROY RD APT 4, ORLANDO, FL, 32811
AGUILAR WILSON M Director 5515 CONROY RD APT 4, ORLANDO, FL, 32811
NIETO WILFREDO Secretary 5515 CONROY RD APT 4, ORLANDO, FL, 32819
AGUILAR WILSON Agent 5515 CONROY RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-27 6609 BREEZEWAY, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2011-07-27 6609 BREEZEWAY, ORLANDO, FL 32807 -
AMENDMENT 2010-10-08 - -
AMENDMENT 2010-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 5515 CONROY RD, 4, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2009-12-31 AGUILAR, WILSON -
AMENDMENT 2009-12-31 - -
AMENDMENT 2008-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001634766 ACTIVE 1000000543624 ORANGE 2013-10-08 2033-11-07 $ 12,459.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000455809 ACTIVE 1000000435249 ORANGE 2013-02-04 2033-02-20 $ 1,194.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000609472 ACTIVE 1000000332171 ORANGE 2012-09-04 2032-09-19 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000422555 LAPSED 09-289-D4 LEON 2011-04-27 2016-07-11 $6,104.07 DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228

Documents

Name Date
Voluntary Dissolution 2012-09-17
ANNUAL REPORT 2011-04-30
Amendment 2010-10-08
DEBIT MEMO 2010-09-07
Amendment 2010-07-08
ANNUAL REPORT 2010-02-25
Amendment 2009-12-31
ANNUAL REPORT 2009-04-07
Amendment 2008-08-14
ANNUAL REPORT 2008-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State