Entity Name: | NEW PARADISE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW PARADISE SERVICES, 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: | 22 Dec 2005 (19 years ago) |
Document Number: | P05000165990 |
FEI/EIN Number |
203982825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1563 WINDAMERE LN, NAPLES, FL, 34119, US |
Mail Address: | 1563 WINDAMERE LN, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLE STEVEN J | President | 1563 WINDAMERE LN, NAPLES, FL, 34119 |
boyle penelope R | Vice President | 1563 WINDAMERE LN, NAPLES, FL, 34119 |
BOYLE STEVEN J | Agent | 1563 WINDAMERE LN, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 1563 WINDAMERE LN, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 1563 WINDAMERE LN, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | BOYLE, STEVEN JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 1563 WINDAMERE LN, NAPLES, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State