Search icon

PAVE AND CO, INC.

Company Details

Entity Name: PAVE AND CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P17000082200
FEI/EIN Number 82-3076820
Address: 3225 Southside Blvd, STE 8, JACKSONVILLE, FL, 32216, US
Mail Address: 3225 Southside Blvd, STE 8, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GJURAJ ARDIAN Agent 3225 Southside Blvd, JACKSONVILLE, FL, 32216

President

Name Role Address
GJURAJ ARDIAN President 3225 Southside Blvd, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
GJURAJ ARDIAN Secretary 3225 Southside Blvd, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
GJURAJ ARDIAN Treasurer 3225 Southside Blvd, JACKSONVILLE, FL, 32216

Director

Name Role Address
GJURAJ ARBEN Director 4651 MILL STATION PL, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
BESORE MEGHAN Vice President 1450 NOCHAWAY DR, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 3225 Southside Blvd, STE 8, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2023-04-09 3225 Southside Blvd, STE 8, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 3225 Southside Blvd, STE 8, JACKSONVILLE, FL 32216 No data
NAME CHANGE AMENDMENT 2021-04-15 PAVE AND CO, INC. No data
AMENDMENT 2017-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
Name Change 2021-04-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-16
Amendment 2017-10-23
Domestic Profit 2017-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State