Search icon

PARADISE WIN II, INC.

Company Details

Entity Name: PARADISE WIN II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000023358
FEI/EIN Number 710881446
Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
Mail Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ERNST, JR. CHARLES A Agent 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

President

Name Role Address
CONNOR MICHAEL P President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Director

Name Role Address
CONNOR MICHAEL P Director 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
KIDMAN GEORGE K Director 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
ERNST, JR. CHARLES A Director 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Executive Vice President

Name Role Address
KIDMAN GEORGE K Executive Vice President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Treasurer

Name Role Address
KIDMAN GEORGE K Treasurer 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Vice President

Name Role Address
ERNST, JR. CHARLES A Vice President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Secretary

Name Role Address
ERNST, JR. CHARLES A Secretary 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Assistant Secretary

Name Role Address
BOWERS, JR. CHRISTOPHER G Assistant Secretary 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-22 ERNST, JR., CHARLES A No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2005-04-25 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000409089 ACTIVE 1000000268125 PINELLAS 2012-04-18 2032-05-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State