Search icon

PAUL GARCIA REMODELING , CORP - Florida Company Profile

Company Details

Entity Name: PAUL GARCIA REMODELING , CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL GARCIA REMODELING , CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2016 (9 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P16000059025
FEI/EIN Number 81-3231376

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

Mail Address: 515 EAST LAS OLAS BLVD, SUITE 120, FT LAUDERDALE, FL, 33301, US
Address: 515 East Las Olas Boulevard, 120, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PAUL H President 515 EAST LAS OLAS BLVD #120, FT LAUDERDALE, FL, 33301
Garcia Paul H Agent 515 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-26 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 Garcia , Paul H -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 515 East Las Olas Boulevard, 120, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-10-01 - -
REINSTATEMENT 2018-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000193845 ACTIVE 1000000986573 BROWARD 2024-03-28 2034-04-03 $ 742.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000437808 ACTIVE 1000000933305 BROWARD 2022-09-06 2032-09-14 $ 875.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-05
Amendment 2019-10-01
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-09-10
Domestic Profit 2016-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State