Search icon

PAQUITO & SONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAQUITO & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1993 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000013710
FEI/EIN Number 593166530
Address: 225 YELLOW PLACE, ROCKLEDGE, FL, 32955, US
Mail Address: 225 YELLOW PLACE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_60806284
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
GONZALEZ CARLOS M Director 4095 CROOKED MILE RD., MERRITT ISLAND, FL, 32952
GONZALEZ CARLOS M President 4095 CROOKED MILE RD., MERRITT ISLAND, FL, 32952
GONZALEZ PAMELA J Director 4095 CROOKED MILE RD., MERRITT ISLAND, FL, 32952
GONZALEZ PAMELA J Vice President 4095 CROOKED MILE RD., MERRITT ISLAND, FL, 32952
GONZALEZ CARLOS M Agent 4095 CROOKED MILE RD, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1999-11-22 - -
CHANGE OF MAILING ADDRESS 1999-06-07 225 YELLOW PLACE, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 225 YELLOW PLACE, ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000366721 LAPSED 05-2009-CC-70658 COUNTY COURT BREVARD COUNTY,FL 2010-02-12 2015-02-25 $16,451.07 STAMPEDE PRESENTATION PRODUCTS, INC, 3332 WALDEN AVE., SUITE 108, DEPEW, NY 14043

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-04
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA252109P0239
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14820.24
Base And Exercised Options Value:
14820.24
Base And All Options Value:
14820.24
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-22
Description:
AV SYSTEMS ADDITION (MATERIALS AND FREIG
Naics Code:
333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product Or Service Code:
7435: OFFICE INFORMATION SYSTEM EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State