Search icon

PARADISE PARK OF LARGO, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE PARK OF LARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE PARK OF LARGO, 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: 17 Apr 1984 (41 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: G96533
FEI/EIN Number 592532343

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

Address: 7800-113TH ST NORTH #206, PO BOX 3226, SEMINOLE, FL, 33542
Mail Address: 7800-113TH ST NORTH #206, PO BOX 3226, SEMINOLE, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESTGE, JEAN Secretary 7111 142 AVE NO. #81, LARGO, FL
FESTGE, JEAN Treasurer 7111 142 AVE NO. #81, LARGO, FL
FESTGE, JEAN Director 7111 142 AVE NO. #81, LARGO, FL
MCPHEARSON, ELDON Director 7111 142 AVE NO. #48, LARGO, FL
KELLY, MIKE Director 7111 142 AVE NO. #35, LARGO, FL
RUDINGER, MEL Director 7111 142 AVE NO. #5, LARGO, FL
COPE, PHYLLIS Director 7111 142 AVE NO. #99, LARGO, FL
CAMPBELL, JIM Director 7111 142 AVE NO. #61, LARGO, FL
DAMONTE, JONATHAN Agent 7800-113TH ST NORTH #206, SEMINOLE, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1988-04-01 7800-113TH ST NORTH #206, SEMINOLE, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1987-02-13 7800-113TH ST NORTH #206, PO BOX 3226, SEMINOLE, FL 33542 -
CHANGE OF MAILING ADDRESS 1987-02-13 7800-113TH ST NORTH #206, PO BOX 3226, SEMINOLE, FL 33542 -
REGISTERED AGENT NAME CHANGED 1987-02-13 DAMONTE, JONATHAN -
AMENDMENT 1987-02-12 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State