Search icon

PAW MATERIALS, INC.

Company Details

Entity Name: PAW MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: P98000095215
FEI/EIN Number 593544112
Address: 6640 CR 52, HUDSON, FL, 34667, US
Mail Address: 6640 CR 52, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LYALL TAMMY Agent 6640 STATE ROAD 52 W, HUDSON, FL, 34667

President

Name Role Address
WOHLFIEL RICHARD J President 6640 STATE ROAD 52 W, HUDSON, FL, 34667

Vice President

Name Role Address
WOHLFIEL RONALD J Vice President 6640 STATE ROAD 52 W, HUDSON, FL, 34667
LYALL ROBERT M Vice President 6640 STATE ROAD 52 W, HUDSON, FL, 34667

Secretary

Name Role Address
LYALL TAMMY L Secretary 6640 S.R. 52 W, HUDSON, FL, 34667

Treasurer

Name Role Address
LYALL TAMMY L Treasurer 6640 S.R. 52 W, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107969 PAW DEMOLITION EXPIRED 2015-10-22 2020-12-31 No data 6640 STATE ROAD 52 WEST, HUDSON, FL, 34667
G10000097929 PAW DEMOLITION ACTIVE 2010-10-25 2025-12-31 No data 6640 CR 52, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 6640 CR 52, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2022-05-16 6640 CR 52, HUDSON, FL 34667 No data
AMENDMENT 2011-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-06 LYALL, TAMMY No data
AMENDMENT 2007-03-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 6640 STATE ROAD 52 W, HUDSON, FL 34667 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000574643 TERMINATED 1000000367371 PASCO 2012-08-20 2032-08-29 $ 81,182.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State