Search icon

PARADIGM YACHT SALES & BROKERAGE, INC. - Florida Company Profile

Company Details

Entity Name: PARADIGM YACHT SALES & BROKERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADIGM YACHT SALES & BROKERAGE, 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: 30 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000039851
FEI/EIN Number 650833376

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

Address: 9900 SUNSET COVE, UNIT 117, FORT MYERS, FL, 33919
Mail Address: 146 MONROE CENTER, STE 418 MCKAY TOWERS, GRAND RAPID, MI, 49503
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARIA JOHN L President 11401 OSPREY LANDING WAY, FORT MYERS, FL, 33919
DEMARIA JOHN L Vice President 11401 OSPREY LANDING WAY, FORT MYERS, FL, 33919
DEMARIA JOHN L Secretary 11401 OSPREY LANDING WAY, FORT MYERS, FL, 33919
DEMARIA JOHN L Treasurer 11401 OSPREY LANDING WAY, FORT MYERS, FL, 33919
DEMARIA JOHN L Director 11401 OSPREY LANDING WAY, FORT MYERS, FL, 33919
DEMARIA JOHN Agent 15065 MCGREGOR BLVD, STE 104, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1999-03-09 9900 SUNSET COVE, UNIT 117, FORT MYERS, FL 33919 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900002347 TERMINATED 03-1711 CC-JFP CO CRT 20TH JUD CIR, LEE CO FL 2003-07-15 2008-08-07 $7002.78 SCREENPRINT PLUS, INC, 1336 SE 47TH ST, CAPE CORAL, FL 33904

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-09
Domestic Profit 1998-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State