Search icon

PADOVA CORPORATION - Florida Company Profile

Company Details

Entity Name: PADOVA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADOVA CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 1987 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 May 2005 (20 years ago)
Document Number: K01350
FEI/EIN Number 650010968

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

Address: 4132 SWIFT ROAD, SARASOTA, FL, 34231, US
Mail Address: 4132 SWIFT ROAD, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARISE RICCARDO Agent 4132 SWIFT ROAD, SARASOTA, FL, 34231
PARISE, RICCARDO DSPT 4132 SWIFT ROAD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-06 4132 SWIFT ROAD, SARASOTA, FL 34231 -
REINSTATEMENT 2000-11-06 - -
CHANGE OF MAILING ADDRESS 2000-11-06 4132 SWIFT ROAD, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 4132 SWIFT ROAD, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 1997-05-09 PARISE, RICCARDO -
REINSTATEMENT 1996-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State