Search icon

IL PARADISO, INC.

Company Details

Entity Name: IL PARADISO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1975 (50 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 733005
FEI/EIN Number 59-2363443
Address: 6672 Trail Boulevard, NAPLES, FL 34108
Mail Address: 352 Longhill Street, Springfield, MA 01108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DELISO, CLEMENT JSR. Agent 6672 Trail Boulevard, NAPLES, FL 34108

Director

Name Role Address
DELISO, CLEMENT JSR Director 6672 Trail Boulevard, NAPLES, FL 34108

President

Name Role Address
DELISO, CLEMENT JSR President 6672 Trail Boulevard, NAPLES, FL 34108

Secretary

Name Role Address
DELISO, CLEMENT JSR Secretary 6672 Trail Boulevard, NAPLES, FL 34108

Treasurer

Name Role Address
DELISO, CLEMENT JSR Treasurer 6672 Trail Boulevard, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-01-15 6672 Trail Boulevard, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 6672 Trail Boulevard, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 6672 Trail Boulevard, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2010-02-28 DELISO, CLEMENT JSR. No data
REINSTATEMENT 2010-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2006-08-14 IL PARADISO, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State