Search icon

PAFL CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: PAFL CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAFL CORPORATION, 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: 05 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2001 (24 years ago)
Document Number: P95000092209
FEI/EIN Number 650622994

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

Address: 7448 NE 4th Court, MIAMI, FL, 33138, US
Mail Address: 7448 NE 4th Court, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSTAL JEFF President 7448 NE 4th Court, MIAMI, FL, 33138
ADICKMAN ROSS Vice President 7448 NE 4th Court, MIAMI, FL, 33138
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 7448 NE 4th Court, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-02-01 7448 NE 4th Court, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-05-22 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2001-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000732377 TERMINATED 1000000177565 BROWARD 2010-06-22 2030-07-07 $ 1,489.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-27
Reg. Agent Change 2019-05-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State