Search icon

PAPER CHASE OF LAKE WATERFORD, INC. - Florida Company Profile

Company Details

Entity Name: PAPER CHASE OF LAKE WATERFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPER CHASE OF LAKE WATERFORD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: P00000101586
FEI/EIN Number 593279375

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

Address: 216 TWELFTH TERRACE, INDIALANTIC, FL, 32903
Mail Address: 216 TWELFTH TERRACE, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHADDAD MOHSEN Vice President 216 TWELFTH TERRACE, INDIALANTIC, FL, 32903
ALHADDAD MOHSEN Agent 216 TWELFTH TERRACE, INDIALANTIC, FL, 32903
MOHAMAD SHARIFAH Director 216 TWELFTH TERRACE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-02 ALHADDAD, MOHSEN -
NAME CHANGE AMENDMENT 2010-04-08 PAPER CHASE OF LAKE WATERFORD, INC. -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State