Entity Name: | A-1 PARADISE PARTY RENTALS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-1 PARADISE PARTY RENTALS 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: |
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: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 12 Apr 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 12 Apr 2011 (14 years ago) |
Document Number: | P06000003493 |
FEI/EIN Number |
432095386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10692 SOUTHWEST 24 STREET, MIAMI, FL, 33165 |
Mail Address: | 10692 SOUTHWEST 24 STREET, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RUBIN & BICKMAN, PLLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-04-12 | - | - |
CHANGE OF MAILING ADDRESS | 2010-11-10 | 10692 SOUTHWEST 24 STREET, MIAMI, FL 33165 | - |
REINSTATEMENT | 2010-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-10 | 10692 SOUTHWEST 24 STREET, MIAMI, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-08-19 | - | - |
AMENDMENT | 2010-05-24 | - | - |
AMENDMENT | 2006-05-26 | - | - |
AMENDMENT | 2006-04-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000185780 | LAPSED | 11-958 CC 25 | MIAMI-DADE COUNTY | 2011-03-08 | 2016-03-28 | $16,206.32 | MICHAEL S. NEVEL, C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 |
J10001103255 | ACTIVE | 1000000195704 | DADE | 2010-11-30 | 2030-12-08 | $ 4,473.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000800760 | ACTIVE | 1000000182060 | DADE | 2010-07-22 | 2030-07-28 | $ 1,040.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000539392 | ACTIVE | 1000000169051 | DADE | 2010-04-14 | 2030-04-28 | $ 874.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000201944 | ACTIVE | 1000000133974 | DADE | 2009-08-03 | 2030-02-16 | $ 906.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000135480 | ACTIVE | 1000000120492 | DADE | 2009-05-05 | 2030-02-16 | $ 2,214.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2011-04-12 |
Reg. Agent Resignation | 2011-01-31 |
Off/Dir Resignation | 2011-01-31 |
REINSTATEMENT | 2010-11-10 |
Amendment | 2010-08-19 |
Amendment | 2010-05-24 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-03-21 |
Amendment | 2006-05-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State