Entity Name: | PARADISE COASTAL AUTOMOTIVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADISE COASTAL AUTOMOTIVE, 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: | 06 May 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P10000039399 |
FEI/EIN Number |
272438885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3621 Cleveland Ave, FORT MYERS, FL, 33901, US |
Mail Address: | 4612 NW 36 Street, Cape Coral, FL, 33993, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACCARI WILLIAM P | President | 4612 NW 36TH STREET, CAPE CORAL, FL, 33993 |
MACCARI WILLIAM | Agent | 4612 NW 36 STREET, CAPE CORAL, FL, 33993 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000094267 | DEALERS PARTNER | EXPIRED | 2012-09-26 | 2017-12-31 | - | 4612 NORTH WEST 36 STREET, CAPE CORAL, FL, 33901 |
G12000049878 | BEACH AUTOMOTIVE | EXPIRED | 2012-05-31 | 2017-12-31 | - | 6732 15TH ST CT W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3621 Cleveland Ave, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3621 Cleveland Ave, FORT MYERS, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 4612 NW 36 STREET, CAPE CORAL, FL 33993 | - |
AMENDMENT | 2010-06-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000232396 | LAPSED | 13-CA-014847 | CIRCUIT COURT OF HILLSBOROUGH | 2014-02-19 | 2019-03-04 | $39,516.44 | SUNCOAST CREDIT UNION, 6801 E. HILLSBOROUGH AVE., TAMPA, FL 33610 |
J14000084235 | ACTIVE | 1000000571284 | LEE | 2014-01-06 | 2034-01-15 | $ 23,579.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-06 |
Off/Dir Resignation | 2011-08-22 |
ANNUAL REPORT | 2011-01-28 |
Amendment | 2010-06-04 |
Domestic Profit | 2010-05-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State