Search icon

A SLICE OF PARADISE INC. - Florida Company Profile

Company Details

Entity Name: A SLICE OF PARADISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A SLICE OF 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000103284
FEI/EIN Number 201360201

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

Address: 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042, UN
Mail Address: 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042, UN
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHAPELLE BRANDON President 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042
LACHAPELLE BRANDON Treasurer 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042
LACHAPELLE BRANDON Agent 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042
LACHAPELLE BRANDON Vice President 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042
LACHAPELLE BRANDON Secretary 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 LACHAPELLE, BRANDON -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-22 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 UN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 UN -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 24458 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-13
REINSTATEMENT 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887737109 2020-04-11 0455 PPP 131 Palomino Horse Trail, Big Pine Key, FL, 33043
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41898.75
Loan Approval Amount (current) 41898.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Big Pine Key, MONROE, FL, 33043-0001
Project Congressional District FL-28
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42219.02
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State