Search icon

A PARADISE MOBILE HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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