Search icon

PARADISE PAINTING & WATERPROOFING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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