Entity Name: | PROFESSIONAL PAVERS GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL PAVERS GROUP INC 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: | 23 Mar 2011 (14 years ago) |
Document Number: | P11000029244 |
FEI/EIN Number |
451077981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3005 PEMBERTON TRACE CT, PLANT CITY, FL, 33565, US |
Mail Address: | 3005 PEMBERTON TRACE CT, PLANT CITY, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMALHO JOSE R | President | 3005 PEMBERTON TRACE CT, PLANT CITY, FL, 33565 |
NATALINO DA SILVA ERIVELTON | Vice President | 3 Booth Blvd, Safetly Harbor, FL, 34695 |
RAMALHO JOSE R | Agent | 3005 PEMBERTON TRACE CT, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-02 | 3005 PEMBERTON TRACE CT, PLANT CITY, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2019-02-02 | 3005 PEMBERTON TRACE CT, PLANT CITY, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-02 | 3005 PEMBERTON TRACE CT, PLANT CITY, FL 33565 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State