Search icon

PAQUITO & SONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PAQUITO & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAQUITO & SONS, 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: 24 Feb 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P93000013710
FEI/EIN Number 593166530

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

Address: 225 YELLOW PLACE, ROCKLEDGE, FL, 32955, US
Mail Address: 225 YELLOW PLACE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAQUITO & SONS, INC., ILLINOIS CORP_60806284 ILLINOIS

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA252109P0239 2009-09-22 2009-10-22 2009-10-22
Unique Award Key CONT_AWD_FA252109P0239_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14820.24
Current Award Amount 14820.24
Potential Award Amount 14820.24

Description

Title AV SYSTEMS ADDITION (MATERIALS AND FREIG
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes 7435: OFFICE INFORMATION SYSTEM EQUIPMENT

Recipient Details

Recipient PAQUITO & SONS, INC.
UEI DDFKJEMNFLE4
Legacy DUNS 804149292
Recipient Address 225 YELLOW PL, ROCKLEDGE, BREVARD, FLORIDA, 329555328, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State