Search icon

CLASSIC PAVERS & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC PAVERS & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC PAVERS & DESIGN, 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: 16 Feb 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000015690
FEI/EIN Number 650813635

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

Address: 66601 LYONS ROAD STE. H-10, COCONUT CREEK, FL, 33073
Mail Address: 66601 LYONS ROAD STE. H-10, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCCAFUSCO RAY Director 66601 LYONS ROAD STE. H-10, COCONUT CREEK, FL, 33073
GLUASIO JOHN Vice President 559 NW 39TH AVE, DEERFIELD BEACH, FL, 33442
MARCONI CHARLES Vice President 767 RIVER DELL DR, ORADELL, NJ, 07649
BUCCAFUSCO RAYMOND Agent 12902 HYLAND CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-29 12902 HYLAND CIRCLE, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012254 LAPSED 0701681 17TH JUD CIR BROWARD CTY CIR 2007-07-31 2012-08-13 $51517.64 CNH CAPITAL AMERICA LLC, 700 STATE STREET, RACINE, WI 53404
J07900004778 LAPSED 0701681 17TH JUD CIR BROWARD CTY FL 2007-03-22 2012-03-29 $3454.16 CNH CAPITAL AMERICA LLC, 700 STATE STREET, RACINE, WI 53404
J07900001246 LAPSED 06-12420-H HILLSBOROUGH CTY CRT SML CLMS 2006-11-15 2012-01-29 $3962.42 CEMEX, INC., P.O. BOX 31325, TAMPA, FL 33631
J06000045398 LAPSED 502005CA010868 FIFTEENTH JUDICIAL CIRCUIT 2006-01-19 2011-03-06 $16305.50 RODIN YOUNESSI, 7999 N. FEDERAL HWY., SUITE 101, BOCA RATON, FL 33487
J05000152378 LAPSED 05-6082 COSO 60 BROWARD COUNTY COURT 2005-09-23 2010-10-05 $9,653.13 KURT M. DECKER AND MIRIAM C. DECKER, 18990 SW 32 STREET, MIRAMAR, FL 33029

Documents

Name Date
ANNUAL REPORT 2004-07-09
REINSTATEMENT 2003-10-29
REINSTATEMENT 2002-11-14
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-07-27
Domestic Profit 1998-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State