Search icon

PASCHBERG, INC. - Florida Company Profile

Company Details

Entity Name: PASCHBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCHBERG, 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: 03 Aug 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V54716
FEI/EIN Number 650350926

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

Address: 13701 SW 78 PLACE, PALMETTO BAY, FL, 33158
Mail Address: 13701 SW 78 PLACE, PALMETTO BAY, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAI WALD BIONDO & MORENO, P.A. Agent -
BERGER, INGA K President 13701 SW 78TH PLACE, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-18 13701 SW 78 PLACE, PALMETTO BAY, FL 33158 -
CHANGE OF MAILING ADDRESS 2006-01-18 13701 SW 78 PLACE, PALMETTO BAY, FL 33158 -
AMENDMENT 1992-09-25 - -
REGISTERED AGENT NAME CHANGED 1992-09-25 MURAI, WALD, BIONDO & MORENO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1992-09-25 900 INGRAHAM BLDG., 25 SE SECOND AVE., MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State