Search icon

PALO'S PARADISE, INC.

Company Details

Entity Name: PALO'S PARADISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S35510
FEI/EIN Number 59-3056379
Address: 850 MAURY ROAD, #79, ORLANDO, FL 32804
Mail Address: 850 MAURY ROAD, #79, ORLANDO, FL 32803
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ABNEY, PALO, JR. Agent 850 MAURY ROAD, #79, ORLANDO, FL 32804

President

Name Role Address
ABNEY, PALO JR. President 850 MAURY ROAD, #79, ORLANDO, FL 32804

Director

Name Role Address
ABNEY, PALO JR. Director 850 MAURY ROAD, #79, ORLANDO, FL 32804

Vice President

Name Role Address
ABNEY, RONALD L Vice President 4 BARNARD COURT, MAITLAND, FL 32751

Secretary

Name Role Address
SHAFER, RHONDA Secretary 1314 CANTON STREET, ORLANDO, FL 32803

Treasurer

Name Role Address
SHAFER, RHONDA Treasurer 1314 CANTON STREET, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 850 MAURY ROAD, #79, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2004-04-26 850 MAURY ROAD, #79, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 850 MAURY ROAD, #79, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-09-08
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State