Search icon

PAIP, INC.

Company Details

Entity Name: PAIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2008 (17 years ago)
Document Number: P08000022419
FEI/EIN Number 262092330
Address: 68 Princewood Ln, Palm Beach Gardens, FL, 33410, US
Mail Address: 68 Princewood Ln, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALBERS MARK Agent 68 Princewood Ln, Palm Beach Gardens, FL, 33410

President

Name Role Address
ALBERS MARK N President 68 Princewood Ln, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122625 MERMAID MINDED EXPIRED 2016-11-11 2021-12-31 No data 12518 WORLD CUP LANE, WELLINGTON, FL, 33414
G14000106086 SUP MERMAID ACTIVE 2014-10-20 2025-12-31 No data 68 PRINCEWOOD LANE, PALM BEACH GARDENS, FL, 33410
G14000082820 LACROSSE LIFE EXPIRED 2014-08-12 2019-12-31 No data 12518 WORLD CUP LANE, WELLINGTON, FL, 33414
G12000049566 LAX LIFE EXPIRED 2012-05-30 2017-12-31 No data 12518 WORLD CUP LANE, WELLINGTON, FL, 33414
G12000044766 SUP LIFE ACTIVE 2012-05-14 2028-12-31 No data 68 PRINCEWOOD LN, PALM BEACH GARDENS, FL, 33410
G11000101222 LAX LIFE ACTIVE 2011-10-14 2026-12-31 No data 68 PRINCEWOOD LN, PALM BEACH GARDENS, FL, 33410
G10000079172 LAX LOGIC EXPIRED 2010-08-27 2015-12-31 No data 12518 WORLD CUP LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 68 Princewood Ln, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-03-03 68 Princewood Ln, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 68 Princewood Ln, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State