Search icon

PARADISE JEWELRY & PAWN, INC.

Company Details

Entity Name: PARADISE JEWELRY & PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000084826
FEI/EIN Number 263373182
Address: 12705 TAMIAMI TRAIL S., NORTH PORT, FL, 34287, US
Mail Address: 12705 TAMIAMI TRAIL S., NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CIZMARIK CAREY A Agent 12705 TAMIAMI TRAIL S., NORTH PORT, FL, 34287

President

Name Role Address
CIZMARIK CAREY President 12705 TAMIAMI TRAIL S., NORTH PORT, FL, 34287

Vice President

Name Role Address
WATKINS KELLY Vice President 12705 TAMIAMI TRAIL S., NORTH PORT, FL, 34287

Secretary

Name Role Address
GRAHAM DEBRA A Secretary 12705 TAMIAMI TRAIL S., NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 12705 TAMIAMI TRAIL S., NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2012-02-01 12705 TAMIAMI TRAIL S., NORTH PORT, FL 34287 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 12705 TAMIAMI TRAIL S., NORTH PORT, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2010-02-22 CIZMARIK, CAREY A No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-21
AMENDED ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State