Entity Name: | PARADISE TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Sep 2003 (21 years ago) |
Date of dissolution: | 22 Aug 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2011 (13 years ago) |
Document Number: | P03000100715 |
FEI/EIN Number | 27-0068804 |
Address: | 4829 CORONADO PKWY, CAPE CORAL, FL 33904 |
Mail Address: | 4829 CORONADO PKWY, CAPE CORAL, FL 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NYCE, ELIZABETH A | Agent | 4829 CORONADO PKWY, CAPE CORAL, FL 33904 |
Name | Role | Address |
---|---|---|
NYCE, ELIZABETH A | President | 4829 CORONADO PKWY, CAPE CORAL, FL 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-08-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 4829 CORONADO PKWY, CAPE CORAL, FL 33904 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 4829 CORONADO PKWY, CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 4829 CORONADO PKWY, CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-24 | NYCE, ELIZABETH A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000594468 | TERMINATED | 1000000323117 | LEE | 2012-08-29 | 2032-09-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2011-08-22 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-03-15 |
Domestic Profit | 2003-09-09 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State