Search icon

PARADISE PINES MOBIL INC. OF FT. PIERCE - Florida Company Profile

Company Details

Entity Name: PARADISE PINES MOBIL INC. OF FT. PIERCE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE PINES MOBIL INC. OF FT. PIERCE 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: 23 May 2007 (18 years ago)
Document Number: P07000061660
FEI/EIN Number 260229820

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

Address: 5300 TURNPIKE FEEDER ROAD, FT.PIERCE, FL, 34961
Mail Address: 5300 TURNPIKE FEEDER ROAD, FT.PIERCE, FL, 34961
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY MOHAMMED H Agent 5300 TURNPIKE FEEDER ROAD, FT.PIERCE, FL, 34961
CHOWDHURY MOHAMMED H President 775 BENTCREEK DR., FT.PIERCE, FL, 34947
KAMAL MOHAMMED I Secretary 335 S.BREVARD AVE., ARCADIA, FL, 34226
CHOWDHURY RASED Director 5300 TURNPIKE FEEDER ROAD, FT.PIERCE, FL, 34961

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025204 PARADISE PINE CITGO EXPIRED 2015-03-10 2020-12-31 - 5300 TURNPIKE FEEDER ROAD, FT PIERCE, FL, 34961
G14000053922 PARADISE PINES CITGO OF FT PIERCE EXPIRED 2014-06-04 2019-12-31 - 5300 TURNPIKE FEEDER ROAD, FT PIERCE, FL, 34961

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State