Search icon

PAX VILLA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PAX VILLA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAX VILLA FLORIDA, 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: 02 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000017676
FEI/EIN Number 650522013

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

Mail Address: 40 N.E. 54TH STREET, MIAMI, FL, 33137
Address: 770 NW 119TH ST, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST AMAND FRED President 40 NE 54 ST., MIAMI, FL, 33137
ST AMAND FRED Vice President 2350 NE 135TH ST. 1504, MIAMI, FL, 33161
DESIR MARIE C Agent 40 NE 54 ST., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-04-16 DESIR, MARIE C -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 40 NE 54 ST., MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-24 770 NW 119TH ST, MIAMI, FL 33168 -
NAME CHANGE AMENDMENT 1994-05-02 PAX VILLA FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 1996-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State