Entity Name: | WB PAVERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Aug 2014 (11 years ago) |
Date of dissolution: | 08 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2023 (2 years ago) |
Document Number: | P14000065758 |
FEI/EIN Number | 47-1539502 |
Address: | 1450 NE 32ND CT, POMPANO BEACH, FL, 33064, US |
Mail Address: | 1450 NE 32ND CT, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDES SOLANGE | Agent | 1450 NE 32ND CT, POMPANO BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
MENDES SOLANGE | President | 1450 NE 32ND CT, POMPANO BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
NILDO ALMEIDA C | Vice President | 1450 NE 32ND CT, POMPANO BEACH, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000117622 | PAVERS OF SOUTH FLORIDA | EXPIRED | 2014-11-22 | 2024-12-31 | No data | 1450 NE 32ND CT, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-03 | 1450 NE 32ND CT, POMPANO BEACH, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-03 | 1450 NE 32ND CT, POMPANO BEACH, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-03 | 1450 NE 32ND CT, POMPANO BEACH, FL 33064 | No data |
AMENDMENT | 2014-10-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000347938 | TERMINATED | 1000000826161 | BROWARD | 2019-05-08 | 2029-05-15 | $ 1,012.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-20 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-10-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State