Search icon

EL PARAISO PASO FINO FARMS, INC. - Florida Company Profile

Company Details

Entity Name: EL PARAISO PASO FINO FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PARAISO PASO FINO FARMS, 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: 11 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000019458
FEI/EIN Number 593232453

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

Mail Address: P.O. BOX 750, LAND O'LAKES, FL, 34639
Address: 8541 SW 27TH AVE., OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISCHOFF FRED J Director P.O. BOX 750 (N/A), LAND O'LAKES, FL, 34639
BISCHOFF FRED J Agent C/O P.L.I. 2001 BRINSON RD., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 8541 SW 27TH AVE., OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-24 C/O P.L.I. 2001 BRINSON RD., LUTZ, FL 33549 -
REINSTATEMENT 1996-11-12 - -
REGISTERED AGENT NAME CHANGED 1996-11-12 BISCHOFF, FRED J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-24
REINSTATEMENT 1996-11-12
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State