Search icon

PARADISE CONSTRUCTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PARADISE CONSTRUCTORS, 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000091737
FEI/EIN Number 651051706

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

Address: 4960 HIGHWAY 90, #152, PACE, FL, 32571
Mail Address: 4960 HIGHWAY 90, #152, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS EDWARD President 4496 WHITE RD, PACE, FL, 32571
SANDERS EDWARD Agent 4496 WHITE ROAD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-06 4496 WHITE ROAD, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2004-10-06 4960 HIGHWAY 90, #152, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2004-10-06 4960 HIGHWAY 90, #152, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2004-10-06 SANDERS, EDWARD -
REINSTATEMENT 2004-10-06 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-02-19 - -
REINSTATEMENT 2003-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013455 LAPSED 57-2004-CC-163 CTY CRT IN&FOR SANTA ROSA CTY 2005-06-17 2010-08-04 $27971.69 ARMSTRONG CABINET PRODUCTS- ARMSTRONG WOOD PRODUCTS, IN, 16803 DALLAS PARKWAY, ADDISON, TX 75001-5215
J04000146050 LAPSED 2004 SC 001738 ESCAMBIA COUNTY COURT 2004-11-29 2009-12-29 $6,001.94 D & M TRUSS COMPANY, 2620 MICHIGAN AVENUE, PENSACOLA, FL 32526
J03000075301 LAPSED 2002-1521-CC CNTY CRT SANTA ROSA CNTY 2003-01-27 2008-02-17 $7246.18 LOWE'S HOME CENTERS, INC., P.O. BOX 1111, N WILKESBORO, NC 28656

Documents

Name Date
REINSTATEMENT 2004-10-06
Admin. Diss. for Reg. Agent 2004-03-25
Off/Dir Resignation 2003-10-24
Reg. Agent Resignation 2003-10-24
REINSTATEMENT 2003-04-09
DEBIT MEMO DISSOLUTI 2003-02-04
ANNUAL REPORT 2002-10-22
ANNUAL REPORT 2001-09-05
Domestic Profit 2000-09-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State