Entity Name: | PARADISE OIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Aug 2010 (14 years ago) |
Date of dissolution: | 12 Aug 2011 (13 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 12 Aug 2011 (13 years ago) |
Document Number: | P10000069747 |
FEI/EIN Number | 273692585 |
Address: | 1070 US 27 NORTH, LAKE PLACID, FL, 33852, US |
Mail Address: | 4415 13TH AVENUE, S.W., NAPLES, FL, 34116 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPIFANIO JOE | Agent | 4415 13TH AVE., S.W., NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
EPIFANIO JOE | President | 4415 16TH AVE., S.W., NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
EPIFANIO JOE | Secretary | 4415 16TH AVE., S.W., NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
EPIFANIO JOE | Director | 4415 16TH AVE., S.W., NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000093742 | LAKE PLACID CITGO | EXPIRED | 2010-10-12 | 2015-12-31 | No data | 4415 13TH AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2011-08-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-20 | 1070 US 27 NORTH, LAKE PLACID, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2010-10-20 | 1070 US 27 NORTH, LAKE PLACID, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-20 | 4415 13TH AVE., S.W., NAPLES, FL 34116 | No data |
Name | Date |
---|---|
CORAPVDWN | 2011-08-12 |
ANNUAL REPORT | 2011-01-16 |
Reg. Agent Change | 2010-10-20 |
ADDRESS CHANGE | 2010-09-22 |
Domestic Profit | 2010-08-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State