Search icon

PICA-PAU HOME IMPROVEMENT, INC.

Company Details

Entity Name: PICA-PAU HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2006 (18 years ago)
Document Number: P06000132044
FEI/EIN Number 205728447
Address: 9168 SW 20Th St, Boca Raton, FL, 33428, US
Mail Address: 9168 SW 20Th St, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DE OLIVEIRA MILKE M Agent 9168 SW 20Th St, Boca Raton, FL, 33428

President

Name Role Address
MIYAMOTO STEPHANIE President 9168 SW 20Th St, Boca Raton, FL, 33428

Vice President

Name Role Address
OLIVEIRA MILKE M Vice President 9168 SW 20Th St, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049377 ELITE HOME CREATIONS ACTIVE 2024-04-12 2029-12-31 No data 9168 SW 20TH ST UNIT A, BOCA RATON, FL, 33428
G24000027966 ELITE MILLWORKS ACTIVE 2024-02-21 2029-12-31 No data 9168 SW 20TH ST,UNIT A, BOCA RATON, FL, 3342-8
G14000031980 ELITE MILLWORKS EXPIRED 2014-03-31 2019-12-31 No data 22180 SW 64TH WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 9168 SW 20Th St, Unit A, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2017-02-27 9168 SW 20Th St, Unit A, Boca Raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 9168 SW 20Th St, Unit A, Boca Raton, FL 33428 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000120007 TERMINATED 1000000392818 BROWARD 2012-12-26 2033-01-16 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State