Search icon

PAOLA MARKET PLACE,INC - Florida Company Profile

Company Details

Entity Name: PAOLA MARKET PLACE,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAOLA MARKET PLACE,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: 02 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000072383
FEI/EIN Number 273416381

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1255 W 46th St., Hialeah, FL, 33012, US
Mail Address: 368 W 58th Ter., Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sardinas Rodriguez Sandor President 1255 W 46th St., Hialeah, FL, 33012
Sardinas Rodriguez Sandor Agent 1255 W 46th St., Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-08 1255 W 46th St., Suite 18, Hialeah, FL 33012 -
REINSTATEMENT 2022-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-14 - -
REGISTERED AGENT NAME CHANGED 2020-08-14 Sardinas Rodriguez, Sandor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1255 W 46th St., Suite 18, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1255 W 46th St., Suite 18, Hialeah, FL 33012 -
AMENDMENT 2011-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001621359 TERMINATED 1000000532225 MIAMI-DADE 2013-11-01 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-07-08
REINSTATEMENT 2020-08-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-07-09
ANNUAL REPORT 2012-04-19
Amendment 2011-11-01
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-09-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State