Search icon

PARADISE INSTALLS AND DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: PARADISE INSTALLS AND DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE INSTALLS AND DESIGNS 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: 29 Oct 2003 (21 years ago)
Date of dissolution: 22 May 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 22 May 2012 (13 years ago)
Document Number: P03000121377
FEI/EIN Number 200344566

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

Address: 2735 AEIN ROAD, ORLANDO, FL, 32817, US
Mail Address: 2735 AEIN ROAD, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS THOMAS C President 2735 AEIN ROAD, ORLANDO, FL, 32817
MYERS THOMAS C Director 2735 AEIN ROAD, ORLANDO, FL, 32817
MYERS MICHAEL P Vice President 2743 AEIN ROAD, ORLANDO, FL, 32817
CRUZ JOSE Secretary 2214 PITTSBURG CT, ORLANDO, FL, 32824
MYERS THOMAS C Agent 2735 AEIN ROAD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-01-18 MYERS, THOMAS C -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000183229 LAPSED 1000000282348 ORANGE 2012-11-21 2023-01-23 $ 783.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000487610 TERMINATED 1000000055671 3742 2300 2007-07-31 2029-02-04 $ 2,827.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000562396 ACTIVE 1000000055671 3742 2300 2007-07-31 2029-02-11 $ 2,827.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000318179 TERMINATED 1000000055671 3742 2300 2007-07-31 2029-01-28 $ 2,827.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-05-22
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-18
REINSTATEMENT 2005-10-06
Amendment 2005-05-31
Domestic Profit 2003-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State