Search icon

PAVER PREMIER SERVICE CORP

Company Details

Entity Name: PAVER PREMIER SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: P16000057036
FEI/EIN Number 82-2873842
Address: 1311 24TH AVE SW, VERO BEACH, FL, 32962, US
Mail Address: 1311 24TH AVE SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
SANCHEZ & PADRON ASSOCIATES INC Agent

President

Name Role Address
LOPEZ SAUL President 1311 24TH AVE SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 949 17TH STREET, VERO BEACH, FL 32960 No data
NAME CHANGE AMENDMENT 2017-06-28 PAVER PREMIER SERVICE CORP No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 1311 24TH AVE SW, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2017-01-20 1311 24TH AVE SW, VERO BEACH, FL 32962 No data
NAME CHANGE AMENDMENT 2016-08-19 PAVER & CONCRETE PREMIER SERVICE CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000381105 ACTIVE 1000000929977 INDIAN RIV 2022-08-02 2032-08-10 $ 1,470.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
Name Change 2017-06-28
ANNUAL REPORT 2017-01-20
Name Change 2016-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State