Entity Name: | PARADISE REAL ESTATE IN KEY WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADISE REAL ESTATE IN KEY WEST, 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: | 20 Sep 1999 (26 years ago) |
Date of dissolution: | 30 Sep 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | P99000084359 |
FEI/EIN Number |
650949405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 SIMONTON ST, KEY WEST, FL, 33040, US |
Mail Address: | 521 SIMONTON ST, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK EDWARD G | Director | 521 SIMONTON STREET, KEY WEST, FL, 33040 |
CLARK EDWARD G | Agent | 521 SIMONTON STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-01 | 521 SIMONTON STREET, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-17 | 521 SIMONTON ST, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2000-04-17 | 521 SIMONTON ST, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-17 | CLARK, EDWARD G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State