Search icon

PARADISE PROTECTORS, INC - Florida Company Profile

Company Details

Entity Name: PARADISE PROTECTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE PROTECTORS, 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 May 2006 (19 years ago)
Date of dissolution: 18 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2013 (12 years ago)
Document Number: P06000065135
FEI/EIN Number 204752245

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

Address: 3834 EDGEWOOD AVE, FT MYERS, FL, 33916
Mail Address: 3834 EDGEWOOD AVE, FT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNTING DANIEL S Agent 3834 EDGEWOOD AVE, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-18 - -
REGISTERED AGENT NAME CHANGED 2012-10-25 BUNTING, DANIEL SR. -
CHANGE OF PRINCIPAL ADDRESS 2012-07-09 3834 EDGEWOOD AVE, FT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2012-07-09 3834 EDGEWOOD AVE, FT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-09 3834 EDGEWOOD AVE, FT MYERS, FL 33916 -
AMENDMENT 2010-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000391218 ACTIVE 1000000594672 LEE 2014-03-17 2034-03-28 $ 5,210.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000012939 ACTIVE 1000000557727 LEE 2013-12-23 2034-01-03 $ 1,747.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000315599 ACTIVE 1000000453546 LEE 2013-01-31 2033-02-06 $ 1,561.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000401506 ACTIVE 1000000434805 LEE 2013-01-31 2033-02-13 $ 3,430.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-18
Off/Dir Resignation 2012-12-31
Reg. Agent Change 2012-10-25
ANNUAL REPORT 2012-07-09
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-11
Amendment 2010-05-27
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State