Entity Name: | PARADISE COASTAL AUTOMOTIVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000039399 |
FEI/EIN Number | 272438885 |
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 | Agent | 4612 NW 36 STREET, CAPE CORAL, FL, 33993 |
Name | Role | Address |
---|---|---|
MACCARI WILLIAM P | President | 4612 NW 36TH 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 | No data | 4612 NORTH WEST 36 STREET, CAPE CORAL, FL, 33901 |
G12000049878 | BEACH AUTOMOTIVE | EXPIRED | 2012-05-31 | 2017-12-31 | No data | 6732 15TH ST CT W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3621 Cleveland Ave, FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3621 Cleveland Ave, FORT MYERS, FL 33901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 4612 NW 36 STREET, CAPE CORAL, FL 33993 | No data |
AMENDMENT | 2010-06-04 | No data | No data |
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 Feb 2025
Sources: Florida Department of State