Search icon

PAQUET ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PAQUET ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAQUET ENTERPRISES, 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: 17 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000004592
FEI/EIN Number 650558389

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

Address: 1045 se 15 st, Apt 13d, Fort Lauderdale, FL, 33316, US
Mail Address: 1045 se 15 st, Apt 13d, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAQUET CLAUDE L President 1045 se 15 st, Fort Lauderdale, FL, 33316
PAQUET CLAUDE L Secretary 1045 se 15 st, Fort Lauderdale, FL, 33316
PAQUET CLAUDE L Treasurer 1045 se 15 st, Fort Lauderdale, FL, 33316
PAQUET CLAUDE L Director 1045 se 15 st, Fort Lauderdale, FL, 33316
PAQUET CLAUDE L Agent 1045 se 15 st, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174107 CLAUDE PAQUET UPHOLSTERY EXPIRED 2009-11-10 2014-12-31 - 1241 STIRLING RD # 106, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 1045 se 15 st, Apt 13d, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-01-23 1045 se 15 st, Apt 13d, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 1045 se 15 st, Apt 13 d, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State