Search icon

PARADISE CARPET AND TILE, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE CARPET AND TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE CARPET AND TILE, 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000032161
FEI/EIN Number 050596476

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

Address: 740 S US HWY 441/27, LADY LAKE, FL, 32159
Mail Address: 740 S US HWY 441/27, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS VINCENT Vice President 740 S US HWY 441/27, LADY LAKE, FL, 32159
NICHOLAS VINCENT Director 740 S US HWY 441/27, LADY LAKE, FL, 32159
NICHOLAS VINCE Agent 740 SOUTH US HWY 441/27, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08193900140 PARADISE FLOORING EXPIRED 2008-07-11 2013-12-31 - 740 S US HWY 441/27, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 NICHOLAS, VINCE -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 740 SOUTH US HWY 441/27, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 740 S US HWY 441/27, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2005-03-09 740 S US HWY 441/27, LADY LAKE, FL 32159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000217852 LAPSED 2011-CA-012623-O ORANGE COUNTY 2013-01-10 2018-01-28 $26,220.26 FLORIDA TILE, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 998 GOVERNOR'S LANE, #300, LEXINGTON, KY 40513
J12000578792 LAPSED 2012-CC-1924 LAKE COUNTY COURT 2012-08-31 2017-09-04 $7369.67 MOHAWK SERVICING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J12000527799 INACTIVE WITH A SECOND NOTICE FILED 2012-CA-89 5TH JUD CIR LAKE CTY FL 2012-06-20 2017-07-27 $50,689.20 CENTERSTATE BANK OF FLORIDA, N.A., 406 EAST SILVER SPRINGS BLVD., OCALA, FL 34471
J12000077860 LAPSED 2011-CA-001178 5TH JUDICIAL, SUMTER COUNTY 2012-01-18 2017-02-06 $40,965.81 VILLAGES/ACORN INVESTMENTS, LTD., 1020 LAKE SUMTER LANDING, THE VILLAGES, FL 32162

Documents

Name Date
ANNUAL REPORT 2011-03-29
Reg. Agent Change 2010-04-12
Off/Dir Resignation 2010-04-12
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-09
Domestic Profit 2004-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State