Entity Name: | IL PARADISO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 06 Jun 1975 (50 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 733005 |
FEI/EIN Number |
592363443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6672 Trail Boulevard, NAPLES, FL, 34108, US |
Mail Address: | 352 Longhill Street, Springfield, MA, 01108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELISO CLEMENT J | Director | 6672 Trail Boulevard, NAPLES, FL, 34108 |
DELISO CLEMENT J | President | 6672 Trail Boulevard, NAPLES, FL, 34108 |
DELISO CLEMENT J | Secretary | 6672 Trail Boulevard, NAPLES, FL, 34108 |
DELISO CLEMENT J | Treasurer | 6672 Trail Boulevard, NAPLES, FL, 34108 |
DELISO CLEMENT J | Agent | 6672 Trail Boulevard, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 6672 Trail Boulevard, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 6672 Trail Boulevard, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 6672 Trail Boulevard, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-28 | DELISO, CLEMENT JSR. | - |
REINSTATEMENT | 2010-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2006-08-14 | IL PARADISO, INC. | - |
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: 02 Apr 2025
Sources: Florida Department of State