Search icon

FLOWER PARADISE, CORP. - Florida Company Profile

Company Details

Entity Name: FLOWER PARADISE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWER PARADISE, CORP. 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: 18 Oct 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000098045
FEI/EIN Number 651047954

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

Address: 12540 SW 6 ST, MIAMI, FL, 33184, US
Mail Address: 12540 SW 6 ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA RAUL Sr. President 12540 SW 6 ST, MIAMI, FL, 33184
GUERRA RAUL Sr. Agent 12540 SW 6 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 12540 SW 6 ST, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 12540 SW 6 ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2017-02-07 12540 SW 6 ST, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2015-01-12 GUERRA, RAUL , Sr. -
AMENDMENT 2014-06-16 - -
AMENDMENT 2013-09-12 - -
REINSTATEMENT 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
Amendment 2014-06-16
ANNUAL REPORT 2014-01-14
Amendment 2013-09-12
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State