Search icon

PARADISE HARDWARE STORE, INC.

Company Details

Entity Name: PARADISE HARDWARE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1998 (27 years ago)
Date of dissolution: 15 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2006 (19 years ago)
Document Number: P98000052663
FEI/EIN Number 650843963
Address: 11510 BISCAYNE BLVD, MIAMI, FL, 33181
Mail Address: 11510 BISCAYNE BLVD, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVEZ ARACELY Agent 695 NE 172 ST, N. MIAMI BEACH, FL, 33162

President

Name Role Address
VALDES BERTA M President 21445 NE 19 CT BLVD, MIAMI, FL, 33179

Director

Name Role Address
VALDES BERTA M Director 21445 NE 19 CT BLVD, MIAMI, FL, 33179

Secretary

Name Role Address
VALDES BERTA M Secretary 21445 NE 19 CT BLVD, MIAMI, FL, 33179

Treasurer

Name Role Address
VALDES BERTA M Treasurer 21445 NE 19 CT BLVD, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-31 CHAVEZ, ARACELY No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 695 NE 172 ST, N. MIAMI BEACH, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000007338 TERMINATED 01023040006 20857 00640 2002-12-09 2008-01-09 $ 3,238.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Voluntary Dissolution 2006-08-15
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-25
Domestic Profit 1998-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State