Search icon

PARADISE PLUMBING PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE PLUMBING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE PLUMBING PRODUCTS, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 06 Nov 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: P98000098284
FEI/EIN Number 650879097

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

Address: 1565 WEST 35TH PLACE, HIALEAH, FL, 33012
Mail Address: 1565 WEST 35TH PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERAFIN DIANA I President 2950 SW 135 AVENUE, MIAMI, FL, 33175
CORDERO EDELMIRO Treasurer 1975 NE 135 STREET, NORTH MIAMI, FL, 33181
SERAFIN DIANA I Agent 1565 WEST 35TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-11-06 - -
REGISTERED AGENT NAME CHANGED 2006-02-13 SERAFIN, DIANA I -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 1565 WEST 35TH PLACE, HIALEAH, FL 33012 -
AMENDMENT 2003-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000215025 LAPSED 05-17789 CA 05 CIRCUIT, MIAMI-DADE COUNTY, FL 2006-09-14 2011-09-26 $27,800.00 THE MIAMI HERALD PUBLISHING COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132
J02000049357 LAPSED 01-27295 SP23 2 MIAMI-DADE COUNTY 2002-01-17 2007-02-08 $2,824.57 ALSONS CORP., 3010 W. MECHANIC ST, HILLSDALE, MI 49242

Documents

Name Date
Voluntary Dissolution 2006-11-06
ANNUAL REPORT 2006-02-13
Off/Dir Resignation 2006-02-10
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
Amendment 2003-11-10
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State