Search icon

PAVERS PROFESSIONAL INC - Florida Company Profile

Company Details

Entity Name: PAVERS PROFESSIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVERS PROFESSIONAL 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: 17 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000078723
FEI/EIN Number 364742248

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

Address: 5435 SPRING RIDGE CT, JACKSONVILLE, FL, 32258, US
Mail Address: 5435 SPRING RIDGE CT, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA FABIANO R President 5435 SPRING RIDGE CT, JACKSONVILLE, FL, 32258
Assemany Jessica O Vice President 5435 SPRING RIDGE CT, JACKSONVILLE, FL, 32258
De Souza Fabiano R Agent 5435 SPRING RIDGE CT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5435 SPRING RIDGE CT, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-04-30 De Souza, Fabiano R -
AMENDMENT 2018-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-19 5435 SPRING RIDGE CT, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2017-09-19 5435 SPRING RIDGE CT, JACKSONVILLE, FL 32258 -
AMENDMENT 2015-11-02 - -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001164655 TERMINATED 1000000642498 DUVAL 2014-10-01 2024-12-17 $ 484.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
Amendment 2018-09-19
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Amendment 2015-11-02
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State