Search icon

PARADISE COASTAL AUTOMOTIVE, INC

Company Details

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

Agent

Name Role Address
MACCARI WILLIAM Agent 4612 NW 36 STREET, CAPE CORAL, FL, 33993

President

Name Role Address
MACCARI WILLIAM P President 4612 NW 36TH 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 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

Events

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

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 Feb 2025

Sources: Florida Department of State