Search icon

PARADISRIDE INC - Florida Company Profile

Company Details

Entity Name: PARADISRIDE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISRIDE 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: 18 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000025754
FEI/EIN Number 47-3415935

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

Address: 1510 SHAMROCK AVE SE, Palm Bay, FL, 32909, US
Mail Address: 1510 SHAMROCK AVE SE, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUSTACHE JEAN LENOIS President 5001 ALUTHRA WAY 1526, ORLANDO, FL, 32839
EUSTACHE KENIA Secretary 11455 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
GINA METIVIER Chief Operating Officer 411 SHAMAROCK AVE SE, Palm Bay, FL, 32909
EUSTACHE JEAN LENOIS Agent 5001 ALUTHRA WAY 1526, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 1510 SHAMROCK AVE SE, Palm Bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2021-02-22 1510 SHAMROCK AVE SE, Palm Bay, FL 32909 -
REINSTATEMENT 2021-01-17 - -
REGISTERED AGENT NAME CHANGED 2021-01-17 EUSTACHE, JEAN LENOIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-22
REINSTATEMENT 2021-01-17
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State