Search icon

PAVLIK PROFESSIONAL CENTER, INC.

Company Details

Entity Name: PAVLIK PROFESSIONAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000093139
FEI/EIN Number 59-3548307
Address: 2014 S. ORANGE AVE, #200, ORLANDO, FL 32806
Mail Address: 2014 S. ORANGE AVE, #200, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PAVLIK, DANIEL J Agent 2014 SOUTH ORANGE AVE., #200, ORLANDO, FL 32806

Director

Name Role Address
PAVLIK, REBECCA SECRETA Director 5164 STRATEMEYER DR, ORLANDO, FL 32839
PAVLIK, DANIEL JPRES Director 5164 STRATEMEYER DR, ORLANDO, FL 32839

President

Name Role Address
PAVLIK, DANIEL JPRES President 5164 STRATEMEYER DR, ORLANDO, FL 32839

Treasurer

Name Role Address
CLOSE, APRIL K Treasurer 2014 S ORANGE AVE #200, ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2014-03-24 PAVLIK PROFESSIONAL CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 2014 S. ORANGE AVE, #200, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2010-01-18 2014 S. ORANGE AVE, #200, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 2014 SOUTH ORANGE AVE., #200, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2009-02-10 PAVLIK, DANIEL J No data

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-09
Name Change 2014-03-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State