Search icon

PARADISE CUT, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE CUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE CUT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: P12000001842
FEI/EIN Number 45-4273315

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

Address: 14514 SOUTHWEST 138 AVENUE, MIAMI, FL, 33186-7220
Mail Address: 14514 SOUTHWEST 138 AVENUE, MIAMI, FL, 33186-7220
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKSTON GILBERT President 14514 SOUTHWEST 138 AVENUE, MIAMI, FL, 331867220
PINKSTON GILBERT Director 14514 SOUTHWEST 138 AVENUE, MIAMI, FL, 331867220
PINKSTON DOROTHY Secretary 14514 SOUTHWEST 138 AVENUE, MIAMI, FL, 331867220
PINKSTON DOROTHY Treasurer 14514 SOUTHWEST 138 AVENUE, MIAMI, FL, 331867220
PINKSTON DOROTHY Director 14514 SOUTHWEST 138 AVENUE, MIAMI, FL, 331867220
Embry Jennifer Chief Financial Officer 19238 East Country Club Drive, Aventura, FL, 33180
PINKSTON DANA Agent 14514 SOUTHWEST 138 AVENUE, MIAMI, FL, 331867220

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-02 - -
REINSTATEMENT 2015-05-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-23 PINKSTON, DANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-03
Amendment 2015-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State