Search icon

PASKEL INTERNATIONAL REPRESENTATIVES, INC. - Florida Company Profile

Company Details

Entity Name: PASKEL INTERNATIONAL REPRESENTATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASKEL INTERNATIONAL REPRESENTATIVES, 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: 22 Feb 1995 (30 years ago)
Date of dissolution: 22 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 1999 (26 years ago)
Document Number: P95000015056
FEI/EIN Number 593308498

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

Address: 3775 QUAIL FOREST DR, TARPON SPRINGS, FL, 34689, US
Mail Address: 3775 QUAIL FORREST DR, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUEL GEORGE A. Vice President 2909 GULF TO BAY BLVD., #N-202, CLEARWATER, FL
PASQUEL JORGE President 3775 QUAIL FOREST DR, TARPON SPRINGS, FL
STEEL LAURENCE A Agent 13907 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-22 - -
CHANGE OF MAILING ADDRESS 1999-03-10 3775 QUAIL FOREST DR, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-08 3775 QUAIL FOREST DR, TARPON SPRINGS, FL 34689 -

Documents

Name Date
Voluntary Dissolution 1999-03-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-08
DOCUMENTS PRIOR TO 1997 1995-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State