Search icon

PAWUK AND PAWUK, P.A. - Florida Company Profile

Company Details

Entity Name: PAWUK AND PAWUK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAWUK AND PAWUK, P.A. 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: 03 Nov 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: P08000098569
FEI/EIN Number 263586761

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

Address: 1324 Seven Springs Blvd.,, New Port Richey, FL, 34655, US
Mail Address: 1324 Seven Springs Blvd.,, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAWUK DANIEL President 1324 SEVEN SPRINGS BLVD., #162, NEW PORT RICHEY, FL, 34655
PAWUK STEPHANIE Vice President 3610 GALILEO DR., SUITE 104, TRINITY, FL, 34655
PAWUK STEPHANIE Agent 3610 GALILEO DR., TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1324 Seven Springs Blvd., #162, New Port Richey, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1324 Seven Springs Blvd.,, #162, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2024-04-30 1324 Seven Springs Blvd.,, #162, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 3610 GALILEO DR., SUITE 104, TRINITY, FL 34655 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State