Search icon

STATION 441-A-PARADISE INC. - Florida Company Profile

Company Details

Entity Name: STATION 441-A-PARADISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATION 441-A-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: 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: 19 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P05000128533
FEI/EIN Number 203582621

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

Address: 1637 28TH ST, ORLANDO, FL, 32805, US
Mail Address: 2 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD JEAN L President 1637 28TH ST, ORLANDO, FL, 32805
BERNARD JEAN L Treasurer 1637 28TH ST, ORLANDO, FL, 32805
BERNARD JEAN L Secretary 1637 28TH ST, ORLANDO, FL, 32805
Bernard Jean LPreside Agent 1637 28TH ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Bernard, Jean Luckner, President -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 1637 28TH ST, ORLANDO, FL 32805 -
AMENDMENT 2023-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 1637 28TH ST, ORLANDO, FL 32805 -
AMENDMENT 2012-09-10 - -
AMENDMENT 2010-11-12 - -
AMENDMENT 2009-03-24 - -
AMENDMENT 2007-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2023-07-19
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State