Search icon

PARADISE CLUB MEN'S SALON, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE CLUB MEN'S SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE CLUB MEN'S SALON, 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: 07 Nov 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000095546
FEI/EIN Number 593476100

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

Address: 198 EAST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32118
Mail Address: P.O. BOX 966, DAYTONA BEACH, FL, 32115
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND KENNETH Director 198 EAST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32118
KNEPLEY MARY K Agent 411 RIDGE BLVD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-23 198 EAST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 1999-05-03 KNEPLEY, MARY K -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 411 RIDGE BLVD, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State