Search icon

USA PAVERS OF TAMPA BAY, INC.

Company Details

Entity Name: USA PAVERS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 2009 (16 years ago)
Document Number: P09000013447
FEI/EIN Number 26-4240012
Address: 6514 King Palm Way, Apollo Beach, FL 33572
Mail Address: 6514 King Palm Way, Apollo Beach, FL 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALVES, ELTON Agent 6514 King Palm Way, Apollo Beach, FL 33572

President

Name Role Address
ALVES, ELTON President 6514 King Palm Way, Apollo Beach, FL 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096493 UNITED FREIGHT MANAGEMENT EXPIRED 2010-10-21 2015-12-31 No data PO BOX 3575, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 6514 King Palm Way, Apollo Beach, FL 33572 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 6514 King Palm Way, Apollo Beach, FL 33572 No data
CHANGE OF MAILING ADDRESS 2022-10-27 6514 King Palm Way, Apollo Beach, FL 33572 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000053917 TERMINATED 1000000569547 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000814211 TERMINATED 1000000491124 HILLSBOROU 2013-04-15 2033-04-24 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001040768 TERMINATED 1000000417327 HILLSBOROU 2012-11-29 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27

Date of last update: 26 Jan 2025

Sources: Florida Department of State