Search icon

MARIO PARADA PRESSURE CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MARIO PARADA PRESSURE CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO PARADA PRESSURE CLEANING SERVICE, 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: 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: 14 Oct 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000110426
FEI/EIN Number 134216916

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

Address: 18856 NW 1st Street, Pembroke Pines, FL, 33029, US
Mail Address: 15563 SW 276th St, Homestead, FL, 33032, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADA MARIO President 202 S.W. 54 AVENUE, PLANTATION, FL, 33317
PARADA ADRIANA P Vice President 202 S.W. 54 AVENUE, PLANTATION, FL, 33317
MOHAMMED NAZEERA Secretary 202 S.W. 54 AVENUE, PLANTATION, FL, 33317
PARADA REBECCA M Treasurer 202 SW 54TH AVE, PLANTATION, FL, 33317
PARADA MARIO Agent 202 S.W. 54 AVENUE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08282900313 AMERICA'S PRESSURE CLEANING SVCS EXPIRED 2008-10-08 2013-12-31 - 202 SW 54 AVENUE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 18856 NW 1st Street, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-06-27 18856 NW 1st Street, Pembroke Pines, FL 33029 -
AMENDMENT 2006-12-15 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000744999 TERMINATED 13-189-D7 LEON 2016-09-01 2021-11-30 $1,295.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000620667 TERMINATED 1000000457670 BROWARD 2013-03-19 2033-03-27 $ 840.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State