Search icon

PARADISE POOL COMPANY OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE POOL COMPANY OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE POOL COMPANY OF NORTH FLORIDA, 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: 25 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000089944
FEI/EIN Number 46-5257321

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

Address: 18320 SW 15TH AVENUE, NEWBERRY, FL, 32669, US
Mail Address: 18320 SW 15TH AVENUE, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLBERG AMY President 18320 SW 15TH AVENUE, NEWBERRY, FL, 32669
SOLBERG AMY Director 18320 SW 15TH AVENUE, NEWBERRY, FL, 32669
SOLBERG AMY Secretary 18320 SW 15TH AVENUE, NEWBERRY, FL, 32669
SOLBERG AMY Treasurer 18320 SW 15TH AVENUE, NEWBERRY, FL, 32669
SOLBERG AMY Agent 18320 SW 15TH AVENUE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2014-03-28 PARADISE POOL COMPANY OF NORTH FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2014-03-28 SOLBERG, AMY -
REINSTATEMENT 2014-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-04-30
Amendment and Name Change 2014-03-28
REINSTATEMENT 2014-03-20
Domestic Profit 2012-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State