Search icon

PARADISE PRODUCTIONS OF SARASOTA, INC.

Company Details

Entity Name: PARADISE PRODUCTIONS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000005840
FEI/EIN Number 65-0728814
Address: DBA JAMMS MUSIC, 1936 S TAMIAMI TR, VENICE, FL 34293
Mail Address: 1936 S TAMIAMI TR, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MACRIS, STEVEN WPA Agent 227 PENSACOLA RD, VENICE, FL 34285

Director

Name Role Address
JOHNSON, JASON E Director 5811 LINCOLN RD, VENICE, FL 34293
JOHNSON, DALENE A Director 5811 LINCOLN RD, VENICE, FL 34293
MELONI, VALERIE Director 111 WHISPERING OAKS CT, SARASOTA, FL 34232

President

Name Role Address
JOHNSON, JASON E President 5811 LINCOLN RD, VENICE, FL 34293

Vice President

Name Role Address
JOHNSON, DALENE A Vice President 5811 LINCOLN RD, VENICE, FL 34293

Secretary

Name Role Address
JOHNSON, DALENE A Secretary 5811 LINCOLN RD, VENICE, FL 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-01-03 MACRIS, STEVEN WPA No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-03 227 PENSACOLA RD, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-27 DBA JAMMS MUSIC, 1936 S TAMIAMI TR, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 1998-03-27 DBA JAMMS MUSIC, 1936 S TAMIAMI TR, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2001-01-03
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-27
Domestic Profit Articles 1997-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State