Entity Name: | SHR PARADISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHR PARADISE 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: | 28 May 2013 (12 years ago) |
Document Number: | P13000046444 |
FEI/EIN Number |
46-5503706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8014 Preakness Ct., NAPLES, FL, 34113, US |
Mail Address: | SHR Paradise P.O.Box 10077 Frisco Homes Co, NAPLES, FL, 34101, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMKO RAINER | President | 8014 Preakness Ct., NAPLES, FL, 34113 |
SIMKO HEDWIG W | Vice President | 8014 Preakness Ct., NAPLES, FL, 34113 |
SIMKO DENNIS | Officer | 8014 Preakness Ct., NAPLES, FL, 34113 |
SIMKO ROMY | Director | 8014 Preakness Ct., NAPLES, FL, 34113 |
KETZLER GUNNAR | Agent | 88 SILVER OAKS CIR., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 8014 Preakness Ct., NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 8014 Preakness Ct., NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State