Search icon

PARAISO ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: PARAISO ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAISO ENTERPRISES CORP. 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: 03 May 2004 (21 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P04000071584
FEI/EIN Number 201093082

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

Address: 7362 FUTURES DR, 5, ORLANDO, FL, 32819
Mail Address: 7362 FUTURES DR, 5, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENRA THIARA Director 531 CYPRESS TREE CT, ORLANDO, FL, 32825
SAFETY TAX AND BOOKKEEPING Agent 6220 S. ORANGE BLOSSON TRL STE 604, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-16 7362 FUTURES DR, 5, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-12-16 7362 FUTURES DR, 5, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-16 6220 S. ORANGE BLOSSON TRL STE 604, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2010-04-29 SAFETY TAX AND BOOKKEEPING -
AMENDMENT 2004-08-30 - -

Documents

Name Date
Voluntary Dissolution 2011-01-10
Off/Dir Resignation 2011-01-10
ANNUAL REPORT 2010-12-16
ANNUAL REPORT 2010-04-29
ADDRESS CHANGE 2009-08-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State