Search icon

PARADISE FISH CAMPS, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE FISH CAMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE FISH CAMPS, 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: 07 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V12930
FEI/EIN Number 650311785

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

Address: 11330 S.W. 56 ST., MIAMI, FL, 33165
Mail Address: 11330 S.W. 56 ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITURREY LINCOLN Agent 11330 SW 56TH ST., MIAMI, FL, 33165
ITURREY, LINCOLN DIAZ President 11330 S.W. 56 ST., MIAMI, FL, 33165
ITURREY, BETSY PEREZ Secretary 11330 S.W. 56 ST., MIAMI, FL, 33165
ITURREY, BETSY PEREZ Treasurer 11330 S.W. 56 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-06-12 11330 SW 56TH ST., MIAMI, FL 33165 -
REINSTATEMENT 1995-06-12 - -
REGISTERED AGENT NAME CHANGED 1995-06-12 ITURREY, LINCOLN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001132692 ACTIVE 1000000197175 DADE 2010-12-15 2030-12-22 $ 840.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000435880 TERMINATED 1000000163018 DADE 2010-03-16 2030-03-24 $ 2,611.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-05-19
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State