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