Search icon

P.A. DESIGN COMPANY - Florida Company Profile

Company Details

Entity Name: P.A. DESIGN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.A. DESIGN COMPANY 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: 10 Feb 1994 (31 years ago)
Date of dissolution: 20 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2005 (20 years ago)
Document Number: P94000012281
FEI/EIN Number 650416568

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

Address: 718 N ARDEN DR., SUITE 15921, BEVERLY HILLS, CA, 90210, US
Mail Address: 718 N ARDEN DR., SUITE 15921, BEVERLY HILLS, CA, 90210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPERSON PAIVI Director 718 N ARDEN DRIVE, BEVERLY HILLS, CA, 90210
ALPERSON PAIVI President 718 N ARDEN DRIVE, BEVERLY HILLS, CA, 90210
ZARETSKY RICHARD Assistant Secretary 1655 PALM BEAACH LKS BLVD, WEST PALM BEACH, FL
ZARETSKY RICHARD P Agent 1655 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 718 N ARDEN DR., SUITE 15921, BEVERLY HILLS, CA 90210 -
CHANGE OF MAILING ADDRESS 1996-04-23 718 N ARDEN DR., SUITE 15921, BEVERLY HILLS, CA 90210 -

Documents

Name Date
Voluntary Dissolution 2005-07-18
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State