Search icon

PARADISE FIBERGLASS POOLS, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE FIBERGLASS POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE FIBERGLASS POOLS, 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: 19 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000068700
FEI/EIN Number 593662084

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

Address: 15642 US HWY 19, HUDSON, FL, 34667
Mail Address: 15642 US HWY 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRAM ROBERT J President 14130 DREAM OAK DRIVE, HUDSON, FL, 34669
SCHRAM ROBERT J Director 14130 DREAM OAK DRIVE, HUDSON, FL, 34669
SCHRAM KIRK Vice President 14135 DREAM OAK DRIVE, HUDSON, FL, 34669
SCHRAM KIRK Secretary 14135 DREAM OAK DRIVE, HUDSON, FL, 34669
SCHRAM KIRK Treasurer 14135 DREAM OAK DRIVE, HUDSON, FL, 34669
SCHRAM KIRK Director 14135 DREAM OAK DRIVE, HUDSON, FL, 34669
SCHRAM ROBERT J Agent 14130 DREAM OAK DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 15642 US HWY 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2001-04-25 15642 US HWY 19, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2001-04-25 SCHRAM, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 14130 DREAM OAK DRIVE, HUDSON, FL 34669 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000689921 ACTIVE 1000000651302 PASCO 2015-01-16 2026-10-26 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12000895139 LAPSED 1000000403064 PASCO 2012-11-13 2022-11-28 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000728124 ACTIVE 1000000282787 PASCO 2012-10-17 2032-10-25 $ 1,157.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000622164 LAPSED 09-017706-CI-15 PINELLAS CTY. CIR. CT. 2010-03-17 2015-06-01 $202,505.67 BLUE HAWAIIAN PRODUCTS, INC., 2055 BLUE HAWAIIAN DRIVE, LARGO, FL 33771
J08000300005 TERMINATED 1000000090515 7917 863 2008-09-03 2028-09-10 $ 6,465.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000058348 TERMINATED 1000000072173 7757 1869 2008-02-11 2028-02-20 $ 5,674.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State