Entity Name: | VIA PARADISUS FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIA PARADISUS FARMS, 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: | 21 Sep 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | P05000130000 |
FEI/EIN Number |
203506462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 West 59th Street, Shawnee Mission, KS, 66208, US |
Mail Address: | 2400 West 59th Street, Shawnee Mission, KS, 66208, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINTJES STEPHEN L | Director | 2400 W 59TH ST, SHAWNEE MISSION, KS, 66208 |
REINTJES STEPHEN L | President | 2400 W 59TH ST, SHAWNEE MISSION, KS, 66208 |
Haines Tim BEsq. | Agent | 4275 NW 76TH CT., OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 2400 West 59th Street, Shawnee Mission, KS 66208 | - |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 2400 West 59th Street, Shawnee Mission, KS 66208 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-01 | Haines, Tim B, Esq. | - |
AMENDMENT | 2022-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-23 | 4275 NW 76TH CT., OCALA, FL 34482 | - |
REINSTATEMENT | 2010-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-01 |
Amendment | 2022-10-03 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State