Search icon

PARADISE MOTOR SALES, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE MOTOR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE MOTOR SALES, 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 Mar 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V23097
FEI/EIN Number 650317385

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

Address: 3232 DAVIS BLVD, NAPLES, FL, 33942, US
Mail Address: 3232 DAVIS BLVD, NAPLES, FL, 33942, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN ROBERT J Agent 6818 TRAIL BLVD., NAPLES, FL, 34108
BEAN, ROBERT J. Director 6818 TRAIL BLVD, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1999-06-25 BEAN, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 1999-06-25 6818 TRAIL BLVD., NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 3232 DAVIS BLVD, NAPLES, FL 33942 -
CHANGE OF MAILING ADDRESS 1994-04-14 3232 DAVIS BLVD, NAPLES, FL 33942 -
NAME CHANGE AMENDMENT 1993-03-12 PARADISE MOTOR SALES, INC. -

Documents

Name Date
Reg. Agent Change 1999-06-25
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State