Search icon

THE PARADISE GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: THE PARADISE GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PARADISE GALLERY, 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: 02 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 1994 (31 years ago)
Document Number: P94000041243
FEI/EIN Number 650516542

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

Address: 7429 PALMER GLEN CIRCLE, SARASOTA, FL, 34240, UN
Mail Address: 7429 PALMER GLEN CIRCLE, SARASOTA, FL, 34240, UN
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN GUDRUN O Manager 7429 PALMER GLEN CIRCLE, SARASOTA, FL, 34240
NEWMAN GUDRUN O Agent 7429 PALMER GLEN CIRCLE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 7429 PALMER GLEN CIRCLE, SARASOTA, FL 34240 UN -
CHANGE OF MAILING ADDRESS 2012-02-10 7429 PALMER GLEN CIRCLE, SARASOTA, FL 34240 UN -
REGISTERED AGENT ADDRESS CHANGED 2004-04-25 7429 PALMER GLEN CIRCLE, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 1994-10-13 THE PARADISE GALLERY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State