Search icon

PARADISO PROPERTIES OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: PARADISO PROPERTIES OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISO PROPERTIES OF OCALA, 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: 07 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000002110
FEI/EIN Number 593218233

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

Address: 3852 NW 172ND CRT, WILLISTON, FL, 32969, US
Mail Address: 3852 NW 172ND CRT, WILLISTON, FL, 32969, US
ZIP code: 32969
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADISO ED Director 3852 N.E. 172ND COURT, WILLISTON, FL, 32696
PARADISO ED III Vice President 4225 NE 18 TERRACE, OCALA, FL, 34479
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2014-04-30 PARADISO PROPERTIES OF OCALA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-04-09 3852 NW 172ND CRT, WILLISTON, FL 32969 -
CHANGE OF MAILING ADDRESS 1996-04-09 3852 NW 172ND CRT, WILLISTON, FL 32969 -

Documents

Name Date
Name Change 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-21
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State