Entity Name: | PATERVIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Oct 2014 (10 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 24 Nov 2014 (10 years ago) |
Document Number: | P14000086983 |
FEI/EIN Number | 59-1882166 |
Address: | 11460 QUAIL VILLAGE WAY, NAPLES, FL, 34119-8950 |
Mail Address: | 7 Broadway Ave.,, Toronto, On, M4P3C5, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN GEORGE A | Agent | 450 LAS OLAS BLVD., SUITE 730, FT.LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
SHIELDS VICTOR | Director | 625 AVENUE ROAD, SUITE 1801, TORONTO,ON, M4V-27 |
SHIELDS RHODA | Director | 625 AAVENUE ROAD, SUITE 1801, TORONTO, ON, M4V-27 |
Shields-Teeger Robin | Director | 1005-7 Broadway Ave.,, Toronto, On, M4P3C |
Shields Michael | Director | 7 Broadway Ave.,, Toronto, On, M4P3C |
Shields James | Director | 7 Broadway Ave.,, Toronto, M4P3C |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-08 | 11460 QUAIL VILLAGE WAY, NAPLES, FL 34119-8950 | No data |
MERGER | 2014-11-24 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000146765 |
MERGER NAME CHANGE | 2014-11-24 | PATERVIC CORPORATION | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State