Search icon

S.W.FLORIDA PARADISE PROPERTY INC - Florida Company Profile

Company Details

Entity Name: S.W.FLORIDA PARADISE PROPERTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.W.FLORIDA PARADISE PROPERTY 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 03 Nov 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: P04000128707
FEI/EIN Number 201607233

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

Address: 4645 SW 11TH PL,, Suite 103, CAPE CORAL, FL, 33904, US
Mail Address: 4645 SW 11TH PL,, Suite 103, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA HERNAN Agent 4645 SW 11TH PL,, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 4645 SW 11TH PL,, Suite 103, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-02-26 4645 SW 11TH PL,, Suite 103, CAPE CORAL, FL 33904 -
REINSTATEMENT 2013-06-05 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000737366 LAPSED 08-6948-CA CHARLOTTE COUNTY 2011-11-01 2016-11-14 $373,584.74 CHERRYL WARNER AND GARY SEGELKE, 609 MARSHALL AVENUE, ANDERSON, SC 29621

Documents

Name Date
Admin. Diss. for Reg. Agent 2015-11-03
Reg. Agent Resignation 2015-06-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26
Reinstatement 2013-06-05
Admin. Diss. for Reg. Agent 2012-10-31
Reg. Agent Resignation 2012-06-06
Off/Dir Resignation 2012-05-31
Off/Dir Resignation 2012-05-30
ANNUAL REPORT 2012-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State