Search icon

PAXTON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PAXTON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAXTON PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 1994 (31 years ago)
Document Number: P94000058486
FEI/EIN Number 593260513

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

Address: 136 25TH AVE SOUTH, ST. PETERSBURG, FL, 33705, US
Mail Address: 136 25TH AVE SOUTH, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT J. PAXTON President 136 25TH AVE SOUTH, ST. PETERSBURG, FL, 33705
BARNETT J. PAXTON Secretary 136 25TH AVE SOUTH, ST. PETERSBURG, FL, 33705
GASSMAN ALAN S Agent 1245 COURT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 1245 COURT ST, SUITE 102, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 136 25TH AVE SOUTH, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 1997-04-15 136 25TH AVE SOUTH, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 1997-04-15 GASSMAN, ALAN S -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State