Search icon

PARADISE CONSTRUCTION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE CONSTRUCTION ENTERPRISES, 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 Feb 2004 (21 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P04000028252
FEI/EIN Number 710963424

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

Address: 7910 HIBISCUS CIRCLE, TAMARAC, FL, 33321
Mail Address: 7910 HIBISCUS CIRCLE, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURER DOVE President 7910 HIBISCUS CIRCLE, TAMARAC, FL, 33321
FURER DOVE Director 7910 HIBISCUS CIRCLE, TAMARAC, FL, 33321
FURER DOVE Agent 7910 HIBISCUS CIRCLE, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106249 WINDOORSTORE EXPIRED 2010-11-19 2015-12-31 - 235 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 FURER, DOVE -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 7910 HIBISCUS CIRCLE, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-26 7910 HIBISCUS CIRCLE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2008-09-26 7910 HIBISCUS CIRCLE, TAMARAC, FL 33321 -
AMENDMENT AND NAME CHANGE 2008-09-26 PARADISE CONSTRUCTION ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000200744 LAPSED 502011CC007392XXXXSB (RD) PALM BEACH COUNTY COURT 2011-11-29 2017-03-21 $10,190.00 EMPLOYERS PREFERRED INSURANCE COMPANY, 851 TRAFALGAR COURT, #400E, MAITLAND FL 32751
J11000547724 TERMINATED 1000000230349 BROWARD 2011-08-19 2021-08-24 $ 691.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000681887 LAPSED 2011 CC 007555 MB PALM BEACH COUNTY 2011-08-16 2016-10-17 $14,183.91 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL. 33309

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State