Search icon

PARAISO POOLS, CORP. - Florida Company Profile

Company Details

Entity Name: PARAISO POOLS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAISO POOLS, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000131284
FEI/EIN Number 203505516

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

Address: 321 Downstream Loop, Debary, FL, 32713, US
Mail Address: 321 Downstream Loop, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JOSE M Treasurer 321 Downstream Loop, Debary, FL, 32713
TORRES JOSE M Vice President 321 Downstream Loop, Debary, FL, 32713
TORRES JOSE M Agent 321 Downstream Loop, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013251 FE AGENCY INC EXPIRED 2015-02-05 2020-12-31 - 321 DOWNSTREAM LOOP, DEBARY, FL, 32713
G10000023250 PARAISO POOLS SUPPLY EXPIRED 2010-03-11 2015-12-31 - 1860 PROVIDENCE BLVD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 321 Downstream Loop, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 321 Downstream Loop, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2014-04-09 321 Downstream Loop, Debary, FL 32713 -
CANCEL ADM DISS/REV 2009-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000125851 TERMINATED 1000000204977 VOLUSIA 2011-02-17 2031-03-01 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-01-14
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2006-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State