Search icon

VIA PARADISUS FARMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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