Search icon

TONY AND FATHER PAVERS, INC.

Company Details

Entity Name: TONY AND FATHER PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000062706
FEI/EIN Number NOT APPLICABLE
Address: 3873 prudence dr., SARASOTA, FL, 34235, US
Mail Address: 3873 prudence dr., SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
OJEDA ANTONIO Agent 3873 prudence dr., SARASOTA, FL, 34235

President

Name Role Address
OJEDA ANTONIO President 3873 prudence dr., SARASOTA, FL, 34235

Vice President

Name Role Address
OJEDA ANTONIO S Vice President 3873 prudence dr., SARASOTA, FL, 34235

Secretary

Name Role Address
OJEDA ROLANDO Secretary 3873 prudence dr., SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 3873 prudence dr., SARASOTA, FL 34235 No data
CHANGE OF MAILING ADDRESS 2014-04-14 3873 prudence dr., SARASOTA, FL 34235 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 3873 prudence dr., SARASOTA, FL 34235 No data
REINSTATEMENT 2012-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000656088 TERMINATED 1000000679404 SARASOTA 2015-06-03 2025-06-11 $ 1,747.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-11-26
Domestic Profit 2010-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State