Search icon

SHEAR PARADISE, INC.

Company Details

Entity Name: SHEAR PARADISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L59420
FEI/EIN Number 59-3000694
Address: C/O PAULINE G. STRIZZI, 154 VISTA ROYALE BLVD., VERO BEACH, FL 32962
Mail Address: C/O PAULINE G. STRIZZI, 154 VISTA ROYALE BLVD., VERO BEACH, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE, JANET E. Agent 154 VISTA ROYAL BLVD., VERO BEACH, FL 32962

Director

Name Role Address
WHITE, JANET E Director 1850 25TH AVENUE, VERO BEACH, FL
CLARK, SUZANNE Director 2335 SW 14TH STREET, VERO BEACH, FL

President

Name Role Address
WHITE, JANET E President 1850 25TH AVENUE, VERO BEACH, FL

Vice President

Name Role Address
CLARK, SUZANNE Vice President 2335 SW 14TH STREET, VERO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1995-06-20 WHITE, JANET E. No data
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 154 VISTA ROYAL BLVD., VERO BEACH, FL 32962 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000292873 TERMINATED 1000000058770 2199 1499 2007-08-31 2027-09-12 $ 1,149.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-09-04
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-06-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State