Search icon

PARADISO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PARADISO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISO GROUP, 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: 29 May 2007 (18 years ago)
Date of dissolution: 05 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: P07000063468
FEI/EIN Number 223964822

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

Address: 4207 GRAINARY AVE, TAMPA, FL, 33624
Mail Address: 4207 GRAINARY AVE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADISO PASQUALE President 4207 GRAINARY AVE, TAMPA, FL, 33624
PARADISO PASQUALE Director 4207 GRAINARY AVE, TAMPA, FL, 33624
PARADISO BARBARA Vice President 4207 GRAINARY AVE, TAMPA, FL, 33624
PARADISO PASQUALE Agent 4207 GRAINARY AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-05 - -
AMENDMENT 2014-10-09 - -
AMENDMENT AND NAME CHANGE 2013-05-07 PARADISO GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2009-04-30 PARADISO, PASQUALE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4207 GRAINARY AVE, TAMPA, FL 33624 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23
Amendment 2014-10-09
ANNUAL REPORT 2014-04-19
Amendment and Name Change 2013-05-07
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State