Search icon

PARADISE LAKES, INC.

Company Details

Entity Name: PARADISE LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 666637
FEI/EIN Number 59-2023228
Address: 5514 PARK BLVD, PINELLAS PARK, FL 33781
Mail Address: 5514 PARK BLVD, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BRODERICK, ROGER B Agent 5514 PARK BLVD, PINELLAS PARK, FL 33781

President

Name Role Address
LETTELLEIR, JOSEPH T President PO BOX 385, SAINT PETERSBURG, FL 33731

Secretary

Name Role Address
LETTELLEIR, JOSEPH T Secretary PO BOX 385, SAINT PETERSBURG, FL 33731

Vice President

Name Role Address
BRODERICK, ROGER B Vice President 5514 PARK BLVD, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 5514 PARK BLVD, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2008-03-14 5514 PARK BLVD, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2008-03-14 BRODERICK, ROGER B No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-14 5514 PARK BLVD, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001087698 LAPSED 10-010617-CO-39 PINELLAS COUNTY COURT 2010-12-01 2015-12-07 $11,615.48 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State