Entity Name: | PARADISE CENTER A&R IMMIGRANT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 May 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N16000004691 |
FEI/EIN Number | 81-3058611 |
Address: | 4630 Lipscomb St Ste, Palm Bay, FL, 32905, US |
Mail Address: | 4630 Lipscomb St Ste, Palm Bay, FL, 32905, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EUSTACHE JEAN SR | Agent | 11455 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
FERJUSTE MICK | Vice President | 2426 MALABAR LAKE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
ELMA ASLINE | Secretary | 11455 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
Dulcine JEAN FRANCOIS | Director | 65 Orange blossom Trail, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Joseph Ramirez | President | 850 7 gabal cir, palm bay, FL, 32906 |
Name | Role | Address |
---|---|---|
DULCINE MARIE N | dire | 2426 Palm bay rd, Palm Bay, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 4630 Lipscomb St Ste, Palm Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 4630 Lipscomb St Ste, Palm Bay, FL 32905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 11455 ORANGE BLOSSOM TRAIL, 18, ORLANDO, FL 32837 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000073650 | TERMINATED | 1000000770206 | ORANGE | 2018-02-06 | 2028-02-21 | $ 983.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
Domestic Non-Profit | 2016-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State