Search icon

PUBLISHERS IN PARADISE INCORPORATED

Company Details

Entity Name: PUBLISHERS IN PARADISE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2001 (24 years ago)
Date of dissolution: 12 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: P01000050690
FEI/EIN Number 651101956
Address: 351 8th St, KEY COLONY BEACH, FL, 33051, US
Mail Address: POB 1233, KEY WEST, FL, 33041, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Childs Pamela A Agent 351 8th St, KEY COLONY BEACH, FL, 33051

President

Name Role Address
Childs Pamela A President P.O. BOX 1233, KEY WEST, FL, 33041

Vice President

Name Role Address
Childs Pamela A Vice President P.O. Box 1233, Key West, FL, 33041

Secretary

Name Role Address
Childs Pamela A Secretary POB 1233, KEY WEST, FL, 33041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026341 TRAVELHOST OF FLORIDA KEYS & KEY WEST EXPIRED 2016-03-11 2021-12-31 No data PO BOX 6152, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-12 No data No data
CHANGE OF MAILING ADDRESS 2017-03-06 351 8th St, KEY COLONY BEACH, FL 33051 No data
REGISTERED AGENT NAME CHANGED 2016-01-24 Childs, Pamela A No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 351 8th St, KEY COLONY BEACH, FL 33051 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 351 8th St, KEY COLONY BEACH, FL 33051 No data
AMENDMENT AND NAME CHANGE 2003-01-21 PUBLISHERS IN PARADISE INCORPORATED No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-06
AMENDED ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State