Search icon

PAVER-LOC CORP - Florida Company Profile

Company Details

Entity Name: PAVER-LOC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVER-LOC CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 16 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P11000036753
FEI/EIN Number 454781629

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

Address: 6251 N. US Hwy. 1, Ft. Pierce, FL, 34946, US
Mail Address: P. O. Box 650622, VERO BEACH, FL, 32965, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY TIMOTHY E President 156 31st Avenue SW, VERO BEACH, FL, 32968
Berry Richard E Vice President 4774 61st Circle, Vero Beach, FL, 32967
Herndon Biran Agent 916 20th Place, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2016-02-29 Herndon, Biran -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 916 20th Place, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 6251 N. US Hwy. 1, Ft. Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2015-03-04 6251 N. US Hwy. 1, Ft. Pierce, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-04
Domestic Profit 2011-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State