Search icon

PAXTOR TIRES AND MECHANICAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: PAXTOR TIRES AND MECHANICAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAXTOR TIRES AND MECHANICAL SERVICES INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P19000064101
FEI/EIN Number 84-2762040

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

Address: 1750 OSCEOLA DRIVE, BAY- A, WEST PALM BEACH, FL, 33409, US
Mail Address: 5780 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAXTOR ARISTEO C President 5780 ROYAL PALM BEACH BLVD., WEST PALM BEAH, FL, 33411
CALDERON WENDE R Manager 5780 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411
PAXTOR ARISTEO C Agent 5780 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-04 - -
REGISTERED AGENT NAME CHANGED 2022-03-04 PAXTOR, ARISTEO C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 1750 OSCEOLA DRIVE, BAY- A, WEST PALM BEACH, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-03-04
AMENDED ANNUAL REPORT 2020-08-14
AMENDED ANNUAL REPORT 2020-08-13
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-02-04
Domestic Profit 2019-08-09

Date of last update: 01 May 2025

Sources: Florida Department of State