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 |
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 |
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 | - |
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