Entity Name: | J.M. PAVERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000099187 |
FEI/EIN Number | 650796695 |
Address: | 5496 NORTHWEST 56TH DRIVE, COCONUT CREEK, FL, 33073 |
Mail Address: | 5496 NORTHWEST 56TH DRIVE, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCA JULIANA | Agent | 900 E ATLANTIC BLVD, POMPANO BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
POLI JOAO | President | 5496 NORTHWEST 56TH DRIVE, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
POLI JOAO | Director | 5496 NORTHWEST 56TH DRIVE, COCONUT CREEK, FL, 33073 |
VICENTE JOSE M | Director | 5496 NORTHWEST 56TH DRIVE, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
VICENTE JOSE M | Vice President | 5496 NORTHWEST 56TH DRIVE, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
VICENTE JOSE M | Treasurer | 5496 NORTHWEST 56TH DRIVE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-11 | FRANCA, JULIANA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-11 | 900 E ATLANTIC BLVD, #10, POMPANO BEACH, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-11 |
Domestic Profit | 1997-11-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State