Entity Name: | A PARADISE MOBILE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A PARADISE MOBILE HOMES, 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: | 17 Sep 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2012 (12 years ago) |
Document Number: | P12000079637 |
FEI/EIN Number |
320390394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 GULF DRIVE, HOLMES BEACH, FL, 34217 |
Mail Address: | 5201 GULF DRIVE, HOLMES BEACH, FL, 34217 |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER IV WILLIAM F | President | 10104 SANDPIPER ROAD, BRADENTON, FL, 34209 |
ALEXANDER IV WILLIAM F | Director | 10104 SANDPIPER ROAD, BRADENTON, FL, 34209 |
Andricks Elizabeth | Vice President | 5201 GULF DRIVE, HOLMES BEACH, FL, 34217 |
Waterman Amberly | Vice President | 5201 GULF DRIVE, HOLMES BEACH, FL, 34217 |
PEAK PETER A | Agent | 2002 MANATEE AVENUE WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-23 | PEAK, PETER A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 2002 MANATEE AVENUE WEST, BRADENTON, FL 34205 | - |
AMENDMENT | 2012-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State