Search icon

PAVER DESIGNS, INC.

Company Details

Entity Name: PAVER DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000074540
FEI/EIN Number 260437381
Address: 9801 Forest Hills Drive, TAMPA, FL, 33612, US
Mail Address: 9801 Forest Hills Drive, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCMULLEN JEFFREY J Agent 9801 Forest Hills Drive, TAMPA, FL, 33612

Director

Name Role Address
MCMULLEN JEFFREY J Director 9801 Forest Hills Drive, TAMPA, FL, 33612
MCMULLEN SERRA M Director 9801 Forest Hills Drive, TAMPA, FL, 33612

President

Name Role Address
MCMULLEN JEFFREY J President 9801 Forest Hills Drive, TAMPA, FL, 33612

Secretary

Name Role Address
MCMULLEN SERRA M Secretary 9801 Forest Hills Drive, TAMPA, FL, 33612

Treasurer

Name Role Address
MCMULLEN SERRA M Treasurer 9801 Forest Hills Drive, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08011900079 GREENLAND LANDSCAPING EXPIRED 2008-01-11 2013-12-31 No data 11301 N ROME AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 9801 Forest Hills Drive, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2017-04-28 9801 Forest Hills Drive, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 9801 Forest Hills Drive, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 MCMULLEN, JEFFREY J No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State