Search icon

PARADISE CAY FINANCING G.P., INC. - Florida Company Profile

Company Details

Entity Name: PARADISE CAY FINANCING G.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE CAY FINANCING G.P., 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000122160
FEI/EIN Number 061660926

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

Address: C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
Mail Address: C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESE FABRIZIO President 105 WEST BEAVER CREEK, UNITS 9 & 10, RICHMOND HILL, ONTARIO, CN, L4B 1C6
LUCCHESE FABRIZIO Treasurer 105 WEST BEAVER CREEK, UNITS 9 & 10, RICHMOND HILL, ONTARIO, CN, L4B 1C6
LUCCHESE FABRIZIO Director 105 WEST BEAVER CREEK, UNITS 9 & 10, RICHMOND HILL, ONTARIO, CN, L4B 1C6
GRAY N. DWAYNE Jr. Agent C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-04-29 GRAY, N. DWAYNE, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State