Search icon

PARADISE TILE & BRICK INC - Florida Company Profile

Company Details

Entity Name: PARADISE TILE & BRICK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE TILE & BRICK 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000054891
FEI/EIN Number 463058958

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

Address: 4763 TRAVINI CIR., UNIT 203, Sarasota, FL, 34235, US
Mail Address: 4763 TRAVINI CIR., UNIT 203, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO JAILSON President 903 67TH AVE, W. BRADENTON, FL, 34207
McCoy Sean P Vice President 1936 Tamiami Trail, Venice, FL, 34293
BRILLIANT TAX SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4763 TRAVINI CIR., UNIT 203, Sarasota, FL 34235 -
CHANGE OF MAILING ADDRESS 2018-04-30 4763 TRAVINI CIR., UNIT 203, Sarasota, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3050 ASHTON RD, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State