Search icon

PQ CUSTOM SHOWER AND GLASS INC - Florida Company Profile

Company Details

Entity Name: PQ CUSTOM SHOWER AND GLASS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PQ CUSTOM SHOWER AND GLASS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: P07000086990
FEI/EIN Number 260641873

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

Address: 15125 SW 113 TER, MIAMI, FL, 33196, US
Mail Address: 15125 SW 113 TERRACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVON JORGE President 15125 SW 113 TERRACE, MIAMI, FL, 33196
PAVON JORGE Vice President 15125 SW 113 TERRACE, MIAMI, FL, 33196
PAVON JORGE Secretary 15125 SW 113 TERRACE, MIAMI, FL, 33196
PAVON JORGE Director 15125 SW 113 TERRACE, MIAMI, FL, 33196
PAVON JORGE Agent 15125 SW 113TH TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 15125 SW 113 TER, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2019-05-06 15125 SW 113 TER, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 15125 SW 113TH TER, MIAMI, FL 33196 -
AMENDMENT 2014-11-03 - -
REINSTATEMENT 2011-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000712935 TERMINATED 1000000800553 DADE 2018-10-16 2038-10-24 $ 2,081.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State