Search icon

PAJE CORPORATION

Company Details

Entity Name: PAJE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2013 (12 years ago)
Document Number: P08000055764
FEI/EIN Number 262771875
Address: 1404 SE 8th CT, Deerfield Beach, FL, 33441, US
Mail Address: 1404 SE 8th Ct, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA ALEXANDRE Agent 1404 SE 8th Ct, Deerfield Beach, FL, 33441

President

Name Role Address
PEREIRA ALEXANDRE President 1404 SE 8th Ct, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108742 PAJE BUILDERS ACTIVE 2012-11-09 2027-12-31 No data 21281 HAZELWOOD LN, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1404 SE 8th Ct, Deerfield Beach, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1404 SE 8th CT, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2025-01-07 1404 SE 8th CT, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-02-17 21281 Hazelwood Ln, Boca Raton, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 21281 Hazelwood Ln, Boca Raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 21281 Hazelwood Ln, Boca Raton, FL 33428 No data
AMENDMENT 2013-07-11 No data No data
REINSTATEMENT 2010-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State