Search icon

PAJU, INC.

Company Details

Entity Name: PAJU, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Aug 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000062115
FEI/EIN Number 59-3200755
Address: 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561
Mail Address: 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENSON, PATRICIA L Agent 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561

President

Name Role Address
STEPHENSON, PATRICIA President 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561

Director

Name Role Address
STEPHENSON, PATRICIA Director 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561
SILKOWSKI, WILLIAM Director 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561

Secretary

Name Role Address
SILKOWSKI, WILLIAM Secretary 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561

Treasurer

Name Role Address
SILKOWSKI, WILLIAM Treasurer 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561 No data
REINSTATEMENT 1999-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 1999-05-05 3067 GULF BREEZE PKY, GULF BREEZE, FL 32561 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-04
REINSTATEMENT 1999-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State