PARADISE CONSTRUCTORS, INC. - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
SANDERS EDWARD | President | 4496 WHITE RD, PACE, FL, 32571 |
SANDERS EDWARD | Agent | 4496 WHITE ROAD, PACE, FL, 32571 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State