Search icon

PARADISE COASTAL AUTOMOTIVE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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