Search icon

JP PAVERS REPAIR & RESTORE INC

Company Details

Entity Name: JP PAVERS REPAIR & RESTORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P20000009067
FEI/EIN Number 84-4447673
Address: 250 107th St Cir E, 211, Bradenton, FL, 34212, US
Mail Address: 250 107TH ST CIRCLE E, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Balda Paola Agent 250 107th St Cir E, Bradenton, FL, 34212

President

Name Role Address
Balda Paola President 250 107th St Cir E, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 250 107th St Cir E, 211, Bradenton, FL 34212 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Balda, Paola No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 250 107th St Cir E, 211, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2024-01-25 250 107th St Cir E, 211, Bradenton, FL 34212 No data
AMENDMENT 2024-01-25 No data No data
AMENDMENT 2022-05-13 No data No data
AMENDMENT 2020-04-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000151181 ACTIVE 2023SC005972NC SARASOTA COUNTY COURT 2024-03-01 2029-03-14 $7027.85 NANCY ENDARA, 5808 HELICON PLACE, SARASOTA, FL 34208
J24000152171 ACTIVE 2023 SC 005972 NC SARASOTA COUNTY COURT 2024-03-01 2029-03-18 $7027.85 NANCY ENDARA, 5808 HELICON PLACE, SARASOTA, FL 34208

Documents

Name Date
ANNUAL REPORT 2024-04-02
Amendment 2024-01-25
ANNUAL REPORT 2023-04-05
Amendment 2022-05-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-05
Amendment 2020-04-29
Domestic Profit 2020-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State