Search icon

PARADISE BUILDERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE BUILDERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE BUILDERS GROUP, 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: 10 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000077497
FEI/EIN Number 200090006

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

Address: 2852 EMELDI LANE, MELBOURNE, FL, 32940, US
Mail Address: 2852 EMELDI LANE, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS MARIE F President 2852 EMELDI LANE, MELBOURNE, FL, 32940
SANDERS ROBERT J Vice President 2852 EMELDI LANE, MELBOURNE, FL, 32940
SANDERS MARIE F Agent 2852 EMELDI LANE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 2852 EMELDI LANE, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2016-03-13 2852 EMELDI LANE, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 2852 EMELDI LANE, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2009-04-11 SANDERS, MARIE F -

Documents

Name Date
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State