Search icon

THE PADDOCK ROOM, INC. - Florida Company Profile

Company Details

Entity Name: THE PADDOCK ROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PADDOCK ROOM, 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: 12 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: P93000002453
FEI/EIN Number 47-2522724

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

Address: 3401 E Fort King St, Ocala, FL, 34470, US
Mail Address: 3401 E Fort King St, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS VIRGINIA J President 3401 E Fort King St, Ocala, FL, 34470
WELLS VIRGINIA J Agent 3401 E Fort King St, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 3401 E Fort King St, A107, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 3401 E Fort King St, A107, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2017-01-12 3401 E Fort King St, A107, Ocala, FL 34470 -
NAME CHANGE AMENDMENT 2014-11-12 THE PADDOCK ROOM, INC. -
AMENDMENT AND NAME CHANGE 2013-06-18 THE PADDOCK ROOM GALLERIES, INC. -
REGISTERED AGENT NAME CHANGED 2013-06-18 WELLS, VIRGINIA J -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State