Search icon

PAUL AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PAUL AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL AMERICA, 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: 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: 20 Mar 2012 (13 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: P12000027230
FEI/EIN Number 45-4905589

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

Address: 5079 N DIXIE HWY., OAKLAND PARK, FL, 33334
Mail Address: 5079 N DIXIE HWY., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENTMANN ANDREW President 5079 North Dixie Highway, Oakland Park, FL, 33334
TRENTMANN ANDREW Director 5079 North Dixie Highway, Oakland Park, FL, 33334
TRENTMANN ANDREW Agent 5079 North Dixie Highway, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 5079 North Dixie Highway, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-23 5079 N DIXIE HWY., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2013-12-23 5079 N DIXIE HWY., OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2013-12-23 TRENTMANN, ANDREW -
AMENDMENT 2012-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000879313 TERMINATED 1000000500975 BROWARD 2013-04-25 2033-05-03 $ 1,361.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-01
ANNUAL REPORT 2014-02-04
Reg. Agent Change 2013-12-23
ANNUAL REPORT 2013-01-23
Amendment 2012-09-12
Domestic Profit 2012-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State