Search icon

PAX VILLA USA, INC.

Company Details

Entity Name: PAX VILLA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: P97000010672
FEI/EIN Number 65-0750770
Address: 621 SW 59TH AVENUE, PLANTATION, FL 33317
Mail Address: 621 SW 59TH AVENUE, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAX VILLA USA, INC. PROFIT SHARING PLAN 2011 650750770 2012-10-16 PAX VILLA USA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812210
Sponsor’s telephone number 9544851234
Plan sponsor’s address 1941 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 650750770
Plan administrator’s name PAX VILLA USA, INC.
Plan administrator’s address 1941 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
Administrator’s telephone number 9544851234

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing JULIAN A. PRESTON
Valid signature Filed with authorized/valid electronic signature
PAX VILLA USA, INC. PROFIT SHARING PLAN 2010 650750770 2011-10-12 PAX VILLA USA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812210
Sponsor’s telephone number 9544851234
Plan sponsor’s address 1941 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 650750770
Plan administrator’s name PAX VILLA USA, INC.
Plan administrator’s address 1941 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
Administrator’s telephone number 9544851234

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing SANDRA ST. AMAND
Valid signature Filed with authorized/valid electronic signature
PAX VILLA USA, INC. PROFIT SHARING PLAN 2009 650750770 2010-10-14 PAX VILLA USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812210
Sponsor’s telephone number 9544851234
Plan sponsor’s address 1941 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 650750770
Plan administrator’s name PAX VILLA USA, INC.
Plan administrator’s address 1941 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
Administrator’s telephone number 9544851234

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing SANDRA SAINT AMAND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SILVER SPOON SOLUTIONS Agent 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL 33132

President

Name Role Address
ST. AMAND, SANDRA D President 621 SW 59TH AVENUE, PLANTATION, FL 33317

Officer

Name Role Address
ST. AMAND, FRED, Sr. Officer 621 SW 59TH AVENUE, PLANTATION, FL 33317

Other

Name Role Address
MOMPREMIER, MARLY Other 621 SW 59TH AVENUE, PLANTATION, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061218 PAX VILLA FUNERAL HOMES EXPIRED 2013-06-18 2018-12-31 No data 1941 WEST OAKLAND PARK BLVD, OAKLAND OARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 621 SW 59TH AVENUE, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2023-04-29 621 SW 59TH AVENUE, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 SILVER SPOON SOLUTIONS No data
AMENDMENT 2011-04-12 No data No data
AMENDMENT 2010-07-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000363939 ACTIVE COCE22022487 BROWARD COUNTY COURT 2022-06-30 2027-08-03 $5,927.10 BATESVILLE CASKET COMPANY INC., ONE BATESVILLE BOULEVARD, BATESVILLE, IN 47006

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State