Search icon

MODELERS-PARADISE LTD.CO. - Florida Company Profile

Company Details

Entity Name: MODELERS-PARADISE LTD.CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODELERS-PARADISE LTD.CO. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 May 2005 (20 years ago)
Date of dissolution: 20 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: L05000046496
FEI/EIN Number 412181848

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

Address: 2929 SE AIRPORT RD, Arcadia, FL, 34266, US
Mail Address: 2929 SE AIRPORT RD, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUPT HANS J Manager 2929 SE AIRPORT RD, Arcadia, FL, 34266
HAUPT HANS Agent 2929 SE AIRPROT RD, Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08094900239 CLASSIC GUNS OF AMERICA EXPIRED 2008-04-03 2013-12-31 - 13355 BELCHER RD, SUITE 203, LARGO, FL, 33773
G08094900247 BIG TANKS OF AMERICA EXPIRED 2008-04-03 2013-12-31 - 13355 BELCHER RD, # 203, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 2929 SE AIRPORT RD, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2013-03-21 2929 SE AIRPORT RD, Arcadia, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 2929 SE AIRPROT RD, Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2012-01-04 HAUPT, HANS -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000112793 ACTIVE 1000000650955 DESOTO 2015-01-12 2035-01-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000033788 ACTIVE 1000000411299 PINELLAS 2012-12-05 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-12-22
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-31
Reg. Agent Change 2006-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State