Search icon

PAGERS PLUS INC. - Florida Company Profile

Company Details

Entity Name: PAGERS PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGERS PLUS 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: 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: 23 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P92000014718
FEI/EIN Number 650375637

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

Address: 5819 HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023
Mail Address: 5819 HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN KENNETH B President 14609-88TH PL NORTH, LOXAHATCHEE, FL
FELDMAN KENNETH B Agent 14609-88TH PL NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 14609-88TH PL NORTH, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 1995-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-14 5819 HALLANDALE BEACH BLVD., HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1995-06-14 5819 HALLANDALE BEACH BLVD., HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State