Search icon

PAVE MACHINES, INC. - Florida Company Profile

Company Details

Entity Name: PAVE MACHINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVE MACHINES, 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000077056
FEI/EIN Number 650655929

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

Address: 782 N.W. 42ND AVE., 328, MIAMI, FL, 33126
Mail Address: 782 N.W. 42ND AVE., 328, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARZELLA EDUARDO R Director 782 N.W. 42ND AVENUE, MIAMI, FL, 33126
SCARZELLA EDUARDO R President 782 N.W. 42ND AVENUE, MIAMI, FL, 33126
SCARZELLA EDUARDO R Secretary 782 N.W. 42ND AVENUE, MIAMI, FL, 33126
SOLANO YOLANDA Agent 782 N.W. 42ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 782 N.W. 42ND AVE., 328, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2000-03-24 782 N.W. 42ND AVE., 328, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 782 N.W. 42ND AVENUE, 328, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000509017 TERMINATED 1000000604228 MIAMI-DADE 2014-04-04 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001548487 TERMINATED 1000000407851 MIAMI-DADE 2013-10-16 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-12-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-03-14
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State