Search icon

PARADISE ISLANDS, INC.

Company Details

Entity Name: PARADISE ISLANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000000158
FEI/EIN Number 65-1066234
Address: 9000 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL 34952
Mail Address: 9000 S. US 1, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SHINGARY, JEROME J Agent 9000 S. US 1, PORT ST. LUCIE, FL 34952

President

Name Role Address
SHINGARY, JEROME J President 9000, S. US 1 PORT ST. LUCIE, FL 34952

Secretary

Name Role Address
SHINGARY, SHERRY L Secretary 9000, S. US 1 PORT ST. LUCIE, FL 34952

Treasurer

Name Role Address
SHINGARY, SHERRY L Treasurer 9000, S. US 1 PORT ST. LUCIE, FL 34952

Vice President

Name Role Address
SHINGARY, CASEY R Vice President 9000, S. US 1 PORT ST. LUCIE, FL 34952
SHINGARY, DOUGLAS M Vice President 9000 S. US 1, PORT ST. LUCIE, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-24 9000 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2005-08-24 9000 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-24 9000 S. US 1, PORT ST. LUCIE, FL 34952 No data
AMENDMENT AND NAME CHANGE 2005-07-18 PARADISE ISLANDS, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-24
Amendment and Name Change 2005-07-18
ANNUAL REPORT 2004-08-11
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-06-17
ANNUAL REPORT 2001-04-16
Domestic Profit 2000-12-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State