Search icon

PARADISE COMPUTER REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE COMPUTER REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE COMPUTER REPAIR, 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: 02 Mar 1998 (27 years ago)
Date of dissolution: 02 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P98000019724
FEI/EIN Number 650819760

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

Address: 1832 TAMIAMI TRL S, STE B, VENICE, FL, 34293, US
Mail Address: 1832 TAMIAMI TRL S, STE B, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANZO PAUL J President 1832 TAMIAMI TRL S,, VENICE, FL, 34293
COSTANZO PATRICIA A Vice President 1832 TAMIAMI TRL S,, VENICE, FL, 34293
COSTANZO PAUL J Agent 1832 TAMIAMI TRL S., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 1832 TAMIAMI TRL S., STE B, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 1832 TAMIAMI TRL S, STE B, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-02-15 1832 TAMIAMI TRL S, STE B, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2018-02-15 COSTANZO, PAUL J JR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State