Search icon

CAR WASH IN PARADISE, INC. - Florida Company Profile

Company Details

Entity Name: CAR WASH IN PARADISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR WASH IN PARADISE, 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: 02 Feb 2004 (21 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: P04000025227
FEI/EIN Number 542142912

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

Address: 4421 THOMAS DR., UNIT 802, PANAMA CITY BEACH, FL, 32408, US
Mail Address: P O BOX 18349, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BONNI P Director 4421 THOMAS DR, STE 802, PANAMA CITY BEACH, FL, 32408
JOLIVETTE STEVEN L Director 4421 THOMAS DR, STE 802, PANAMA CITY BEACH, FL, 32408
THOMPSON BONNI P Agent 4421 THOMAS DR, STE 802, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 4421 THOMAS DR., UNIT 802, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2005-04-21 4421 THOMAS DR., UNIT 802, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State