Search icon

PADDY'S CLOSET, INC. - Florida Company Profile

Company Details

Entity Name: PADDY'S CLOSET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADDY'S CLOSET, 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: 21 Feb 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000016152
FEI/EIN Number 593359280

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

Address: 33 BAISDEN RD, JACKSONVILLE, FL, 32218
Mail Address: 33 BAISDEN RD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY MARY J President 12975 YELLOW BLUFF RD, JACKSONVILLE, FL, 32218
FOLEY MARY J Director 12975 YELLOW BLUFF RD, JACKSONVILLE, FL, 32218
BRANNAN GENEVA T Vice President 8308 LEXINGTON DRIVE, JACKSONVILLE, FL, 32208
BRANNAN GENEVA T Director 8308 LEXINGTON DRIVE, JACKSONVILLE, FL, 32208
MULLIN CLARA L Secretary 10528 DODD RD, JACKSONVILLE, FL, 32218
MULLIN CLARA L Treasurer 10528 DODD RD, JACKSONVILLE, FL, 32218
MULLIN CLARA L Director 10528 DODD RD, JACKSONVILLE, FL, 32218
FOLEY MARY J Agent 33 BAISDEN RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-17
DOCUMENTS PRIOR TO 1997 1996-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State