Search icon

CARPAZ CONSTRUCTION, INC.

Company Details

Entity Name: CARPAZ CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000001227
FEI/EIN Number 47-2706086
Address: 13307 88TH Place North, West Palm Beach, FL 33412
Mail Address: 13307 88TH Place North, 407, West Palm Beach, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANEDA, CARLOS R Agent 8401 LAKE WORTH ROAD, SUITE 227, LAKE WORTH, FL 33467

President

Name Role Address
ARMEL, CARMINA President 3208 Pomerol Drive, 407 Wellington, FL 33414

Secretary

Name Role Address
ARMEL, CARMINA Secretary 3208 Pomerol Drive, 407 Wellington, FL 33414

Director

Name Role Address
ARMEL, CARMINA Director 3208 Pomerol Drive, 407 Wellington, FL 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038944 CARPAZ PAINTING EXPIRED 2015-04-17 2020-12-31 No data 9851 CORONADO LAKE DRIVE, BOYNTON BEACH, FL, 33437
G15000006927 ADRIAN PAZ SOCCER EXPIRED 2015-01-20 2020-12-31 No data 6032 INDIAN FOREST CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 13307 88TH Place North, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2020-06-29 13307 88TH Place North, West Palm Beach, FL 33412 No data
REINSTATEMENT 2018-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-26 CASTANEDA, CARLOS R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000561530 ACTIVE 50-2020-CA-005976 PALM BEACH CIRCUIT COURT 2023-02-07 2028-11-21 $79,851.45 JUMAX, LLC, 1748 S. CONGRESS AVE, PALM SPRINGS, FL 33461

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-28
Domestic Profit 2015-01-05

Date of last update: 21 Jan 2025

Sources: Florida Department of State