Search icon

DE PAIGE INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: DE PAIGE INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE PAIGE INDUSTRIES 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: 19 Apr 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000029590
FEI/EIN Number 593237417

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

Address: 15906 EAGLE RIVER WAY, TAMPA, FL, 33624-1599, US
Mail Address: 15906 EAGLE RIVER WAY, TAMPA, FL, 33624-1599, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIOCCA STEVEN Director 508 W. NORTH BAY STREET, TAMPA, FL
PAGLIOCCA STEVEN Agent 508 WEST NORTH BAY STREET, TAMPA, FL, 336033406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 15906 EAGLE RIVER WAY, TAMPA, FL 33624-1599 -
CHANGE OF MAILING ADDRESS 2000-04-17 15906 EAGLE RIVER WAY, TAMPA, FL 33624-1599 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 508 WEST NORTH BAY STREET, TAMPA, FL 33603-3406 -
REINSTATEMENT 1995-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State