Entity Name: | PARADISE ISLANDS PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADISE ISLANDS PIZZA, 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: | 19 Nov 1999 (25 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: | P99000102501 |
FEI/EIN Number |
621806526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5101 OVERSEAS HWY., MARATHON, FL, 33050 |
Mail Address: | PO BOX 501411, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS GAMALIEL | President | VILLAGE ROAD, GREEN VILLAGE, NJ, 07935 |
PHILLIPS GAMALIEL | Director | VILLAGE ROAD, GREEN VILLAGE, NJ, 07935 |
KRUEGER KEITH | Vice President | 7102 NW 66TH STREET, TAMARAC, FL, 33321 |
KRUEGER KEITH | Director | 7102 NW 66TH STREET, TAMARAC, FL, 33321 |
HOLBROOK MICHELLE | Owner | 29570 WEST CAHILL CT, BIG PINE KEY, FL, 33043 |
HOLBROOK MICHELLE | President | 29570 WEST CAHILL CT, BIG PINE KEY, FL, 33043 |
CULLEN RUSSELL H | Agent | 99228 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-12-02 | 5101 OVERSEAS HWY., MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-16 | 5101 OVERSEAS HWY., MARATHON, FL 33050 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000163066 | TERMINATED | 1000000046588 | 2284 2130 | 2007-04-09 | 2027-05-30 | $ 2,999.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J07000163074 | TERMINATED | 1000000046590 | 2284 2129 | 2007-04-09 | 2027-05-30 | $ 3,465.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-12-02 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-11-16 |
Domestic Profit | 1999-11-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State