Search icon

PAUCAL, INC - Florida Company Profile

Company Details

Entity Name: PAUCAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUCAL, 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: 18 Oct 2006 (18 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: P06000132842
FEI/EIN Number 205750876

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

Address: 14261 SW 119th Ave, Miami, FL, 33186, US
Mail Address: 14261 SW 119th Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madrid Clara D President 14261 SW 119th Ave, Miami, FL, 33186
Montero Nelson A Officer 14261 SW 119th Ave, Miami, FL, 33186
Madrid Claudia P Officer 14261 SW 119th Ave, Miami, FL, 33186
MADRID CLARA D Agent 14261 SW 119th Ave, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022805 EUNIK COSMETICS EXPIRED 2013-03-06 2018-12-31 - 14520 SW 123 PL, MIAMI, FL, 33186
G08023900091 SOLOEXPRESSIONS EXPIRED 2008-01-22 2013-12-31 - 12805 SW 119 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 14261 SW 119th Ave, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-05-08 14261 SW 119th Ave, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 14261 SW 119th Ave, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MADRID, CLARA D -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State