Search icon

TOUCH OF PARADISE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: TOUCH OF PARADISE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUCH OF PARADISE DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2005 (20 years ago)
Document Number: P05000012867
FEI/EIN Number 202742393

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

Address: 9468 S US Highway 441, OCALA, FL, 34480, US
Mail Address: 9468 S US Highway 441, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH JR JOHN T President 1320 NE 63 ST, OCALA, FL, 34479
RANDOLPH CHRISTA G Vice President 1320 NE 63 ST, OCALA, FL, 34479
RANDOLPH JOHN T Agent 1320 NE 63RD STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 980 SW 6th Ave, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2025-01-17 980 SW 6th Ave, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 9468 S US Highway 441, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2017-04-12 9468 S US Highway 441, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 1320 NE 63RD STREET, OCALA, FL 34479 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State