Search icon

AUGUSTO PAZ & SONS CORP. - Florida Company Profile

Company Details

Entity Name: AUGUSTO PAZ & SONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGUSTO PAZ & SONS CORP. 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: 29 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000092871
FEI/EIN Number 650790584

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

Address: 9802 NW 80 AV., # 53, HIALEAH GARDENS, FL, 33016
Mail Address: 9802 NW 80 AV., # 53, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ CARLOS A Vice President 9802 NW 80 AV. # 53, HIALEAH GARDENS, FL, 33016
PAZ CARLOS A Treasurer 9802 NW 80 AV. # 53, HIALEAH GARDENS, FL, 33016
PAZ CARLOS A Director 9802 NW 80 AV. # 53, HIALEAH GARDENS, FL, 33016
PAZ FRANCIS President 9802 NW 80 AV., HIALEAH, FL, 33016
PAZ FRANCIS Secretary 9802 NW 80 AV., HIALEAH, FL, 33016
PAZ FRANCIS Director 9802 NW 80 AV., HIALEAH, FL, 33016
PAZ CARLOS A Agent 9802 NW 80 AV., HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 9802 NW 80 AV., # 53, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-04-30 9802 NW 80 AV., # 53, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 9802 NW 80 AV., # 53, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2008-04-28 - -
AMENDMENT 2006-06-19 - -
REGISTERED AGENT NAME CHANGED 2006-01-18 PAZ, CARLOS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000690954 ACTIVE 1000000682554 BROWARD 2015-06-12 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001820589 ACTIVE 1000000561383 MIAMI-DADE 2013-12-13 2033-12-26 $ 330.00 STATE OF FLORIDA2077722
J13000541905 ACTIVE 1000000462058 MIAMI-DADE 2013-03-04 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000541913 LAPSED 1000000462059 MIAMI-DADE 2013-03-04 2023-03-06 $ 394.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000168396 ACTIVE 1000000255630 DADE 2012-03-02 2032-03-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-08-13
Amendment 2008-05-28
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-29
Amendment 2006-06-19
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State