Search icon

PAVECO INCORPORATED - Florida Company Profile

Company Details

Entity Name: PAVECO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVECO INCORPORATED 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: 24 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: P13000087465
FEI/EIN Number 46-3991828

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

Address: 2701 W Oakland Park Blvd, Suite 200, Oakland Park, FL, 33311, US
Mail Address: 2701 W Oakland Park Blvd, Suite 200, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHELAN DARIN President 2701 W Oakland Park Blvd, Oakland Park, FL, 33311
WHELAN DARIN Treasurer 2701 W Oakland Park Blvd, Oakland Park, FL, 33311
WHELAN DARIN Agent 2701 W Oakland Park Blvd, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 2701 W Oakland Park Blvd, Suite 200, Oakland Park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 2701 W Oakland Park Blvd, Suite 200, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-05-04 2701 W Oakland Park Blvd, Suite 200, Oakland Park, FL 33311 -
AMENDMENT 2018-07-23 - -
AMENDMENT 2017-04-03 - -
AMENDMENT 2014-09-25 - -
AMENDMENT 2014-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000222525 ACTIVE 2020-023999-CC-26 11TH JUDICIAL COUNTYCOURT 2021-04-19 2026-05-07 $14,669.11 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-13
Amendment 2018-07-23
ANNUAL REPORT 2018-03-20
Amendment 2017-04-03
ANNUAL REPORT 2017-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243880.00
Total Face Value Of Loan:
243880.00

Date of last update: 02 May 2025

Sources: Florida Department of State