Search icon

GARY'S PARADISE GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: GARY'S PARADISE GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY'S PARADISE GARDENS, 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: 11 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: P96000049768
FEI/EIN Number 650677670

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

Address: 650 25TH STREET SW, NAPLES, FL, 34117, US
Mail Address: 247 W 35th Street Fl6N, NEW YORK, NY, 10001, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NULL GARY P Agent 650 25TH STREET SW, NAPLES, FL, 34117
NULL GARY P President 650 25TH STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-01 650 25TH STREET SW, NAPLES, FL 34117 -
REINSTATEMENT 2024-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 NULL, GARY PRES -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-10-01
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State