Entity Name: | PARADISE PAINTING & WATERPROOFING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADISE PAINTING & WATERPROOFING 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: | 22 Nov 2006 (18 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: | P06000146808 |
FEI/EIN Number |
711017499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18715 NE 18th Ave, MIAMI, FL, 33179, US |
Mail Address: | 18715 NE 18th Ave, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES EDUARDO U | President | 18715 NE 18th Ave, MIAMI, FL, 33179 |
VALDES EDUARDO U | Director | 18715 NE 18th Ave, MIAMI, FL, 33179 |
VALDES CHERYL M | Secretary | 18715 NE 18th Ave, MIAMI, FL, 33179 |
VALDES CHERYL M | Treasurer | 18715 NE 18th Ave, MIAMI, FL, 33179 |
Valdes Eduardo UPreside | Agent | 18715 NE 18th Ave, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Valdes, Eduardo U, President | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 18715 NE 18th Ave, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 18715 NE 18th Ave, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 18715 NE 18th Ave, MIAMI, FL 33179 | - |
CANCEL ADM DISS/REV | 2008-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-10-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001305425 | TERMINATED | 1000000361350 | MIAMI-DADE | 2013-08-28 | 2033-09-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000967910 | TERMINATED | 1000000505871 | MIAMI-DADE | 2013-05-10 | 2033-05-22 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000391576 | TERMINATED | 1000000266781 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-01 |
REINSTATEMENT | 2008-06-16 |
DEBIT MEMO DISSOLUTI | 2007-10-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State