Search icon

PAUL SCHAPER CONSTRUCTION, INC.

Company Details

Entity Name: PAUL SCHAPER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 1993 (32 years ago)
Document Number: P93000051999
FEI/EIN Number 593195039
Address: 8949 GALL BLVD, ZEPHYRHILLS, FL, 33541
Mail Address: 8949 GALL BLVD, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAPER PAUL Agent 8949 GALL BLVD, ZEPHYRHILLS, FL, 33541

Director

Name Role Address
SCHAPER PAUL Director 8949 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541
SCHAPER JUDY Director 8949 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
NORRIS DOUG W. Vice President 18420 HAMILTON RD, DADE CITY, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074805 SCHAPER POOL CONSTRUCTION ACTIVE 2022-06-21 2027-12-31 No data 8949 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541
G11000020445 SCHAPER POOL CONSTRUCTION ACTIVE 2011-02-18 2026-12-31 No data 8949 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541
G01127900301 EAST PASCO CRANE SERVICE ACTIVE 2001-05-08 2026-12-31 No data 8949 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 8949 GALL BLVD, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2003-04-04 8949 GALL BLVD, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 8949 GALL BLVD, ZEPHYRHILLS, FL 33541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000112136 TERMINATED 1000000946004 PASCO 2023-03-09 2043-03-15 $ 2,222.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State