Search icon

COUNTRY PARADISE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY PARADISE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY PARADISE PROPERTIES, 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: 01 Aug 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000066805
FEI/EIN Number 593461152

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

Address: 1860A ISHERWOOD TERRACE, ST AUGUSTINE, FL, 32092
Mail Address: 1860A ISHERWOOD TERRACE, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FRED R President 1860-A ISHERWOOD TERRACE, ST AUGUSTINE, FL, 32092
MILLER PEGGY M Secretary 1860-A ISHERWOOD TERRACE, ST AUGUSTINE, FL, 32092
MILLER PEGGY M Treasurer 1860-A ISHERWOOD TERRACE, ST AUGUSTINE, FL, 32092
MILLER MICHAEL S Vice President 1860-A ISHERWOOD TERRACE, ST AUGUSTINE, FL, 32092
MITCHEM SHERRY R Vice President 4155 VERMONT BLVD., ELKTON, FL, 32033
MILLER DAVID A Vice President 3401 - 6TH STREET - VERMONT HGTS, ELKTON, FL, 32033
MILLER PEGGY M Agent 1860A ISHERWOOD TERRACE, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 1860A ISHERWOOD TERRACE, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2004-04-26 1860A ISHERWOOD TERRACE, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 1860A ISHERWOOD TERRACE, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 1998-03-02 MILLER, PEGGY M -

Documents

Name Date
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-02
Domestic Profit Articles 1997-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State