Search icon

PARADIGM YACHT SALES & BROKERAGE, INC.

Company Details

Entity Name: PARADIGM YACHT SALES & BROKERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000039851
FEI/EIN Number 65-0833376
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

Agent

Name Role Address
DEMARIA, JOHN Agent 15065 MCGREGOR BLVD, STE 104, FORT MYERS, FL 33908

President

Name Role Address
DEMARIA, JOHN L President 11401 OSPREY LANDING WAY, FORT MYERS, FL 33919

Vice President

Name Role Address
DEMARIA, JOHN L Vice President 11401 OSPREY LANDING WAY, FORT MYERS, FL 33919

Secretary

Name Role Address
DEMARIA, JOHN L Secretary 11401 OSPREY LANDING WAY, FORT MYERS, FL 33919

Treasurer

Name Role Address
DEMARIA, JOHN L Treasurer 11401 OSPREY LANDING WAY, FORT MYERS, FL 33919

Director

Name Role Address
DEMARIA, JOHN L Director 11401 OSPREY LANDING WAY, FORT MYERS, FL 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 1999-03-09 9900 SUNSET COVE, UNIT 117, FORT MYERS, FL 33919 No data

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 Feb 2025

Sources: Florida Department of State