Search icon

PAVERS CENTRAL & STONE, INC. - Florida Company Profile

Company Details

Entity Name: PAVERS CENTRAL & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVERS CENTRAL & STONE, 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: 08 May 2007 (18 years ago)
Date of dissolution: 03 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: P07000055956
FEI/EIN Number 260211701

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

Address: 4699 N. FEDERAL HIGHWAY, SUITE 108 A, POMPANO BEACH, FL, 33064, US
Mail Address: 4699 N. FEDERAL HIGHWAY, SUITE 108 A, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDER JOSE L President 4699 N. FEDERAL HIGHWAY, SUITE 108 A, POMPANO BEACH, FL, 33064
SANDER JOSE L Director 4699 N. FEDERAL HIGHWAY, SUITE 108 A, POMPANO BEACH, FL, 33064
OGC ASSOCIATES PA Agent 4701 N FEDERAL HWY SUITE 315, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-28 OGC ASSOCIATES PA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 4701 N FEDERAL HWY SUITE 315, POMPANO BEACH, FL 33064 -

Documents

Name Date
Voluntary Dissolution 2012-01-03
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2008-05-21
Domestic Profit 2007-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State