Entity Name: | PARADISE COMPONENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADISE COMPONENTS, 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: | 09 Mar 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P98000022422 |
FEI/EIN Number |
650712896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 723 Commerce Dr, Venice, FL, 34292, US |
Mail Address: | 723 Commerce Drive, Unit F, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORFIRIO TYLER A | President | 723 Commerce Drive, Venice, FL, 34292 |
PORFIRIO TYLER A | Agent | 723 Commerce Drive, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 723 Commerce Drive, Unit F, Venice, FL 34292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 723 Commerce Dr, Unit F, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 723 Commerce Dr, Unit F, Venice, FL 34292 | - |
REINSTATEMENT | 2000-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State