Entity Name: | CAC PAVERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000057882 |
FEI/EIN Number | 46-3133543 |
Address: | 110 HUDSON STREET, ORLANDO, FL, 32835 |
Mail Address: | 110 HUDSON STREET, ORLANDO, FL, 32835 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRY CHETRA | Agent | 110 HUDSON STREET, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
HARRY CHETRA | President | 110 HUDSON STREET, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
DE ALMEIDA CARLOS R | Vice President | 110 HUDSON STREET, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
MONTANEZ ADAN LIONEL | Director | 110 HUDSON STREET, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000744530 | ACTIVE | 1000000845798 | ORANGE | 2019-10-29 | 2039-11-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000063158 | TERMINATED | 1000000730597 | ORANGE | 2017-01-10 | 2037-02-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-09-20 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-07-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State