Search icon

VERONA L. PASCHAL, P.A. - Florida Company Profile

Company Details

Entity Name: VERONA L. PASCHAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERONA L. PASCHAL, P.A. 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: 26 Nov 1990 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S15668
FEI/EIN Number 650228362

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

Address: 16360 SW 87TH CT, STE 205, MIAMI, FL, 33157, US
Mail Address: 16360 SW 87TH CT, STE 205, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCHEL VERONA L Agent 16360 SW 87TH CT, MIAMI, FL, 33157
PASCHAL, VERONA L. Director 16360 S.W. 87TH CT., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 16360 SW 87TH CT, STE 205, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2008-03-03 PASCHEL, VERONA LPA -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 16360 SW 87TH CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-03-03 16360 SW 87TH CT, STE 205, MIAMI, FL 33157 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-20

Date of last update: 03 May 2025

Sources: Florida Department of State