The Paradies Shops, Inc. Overview
The Paradies Shops, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, November 19, 1973 and is approximately fifty-one years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Paradies Shops, Inc.
Network Visualizer
Advertisements
Key People
Who own The Paradies Shops, Inc.
Name | |
---|---|
Karen Suttle 101 |
Manager
|
Gregg Paradies 56 |
Manager
President
CEO
Director
Chief Executive Officer
|
Chuck Kersey 61 |
Manager
|
Gregg Paradies 57 |
Manager
|
John Jamison 28 |
Manager
|
Dick Dickson 11 |
Chairman
President
Director
|
Don Marek 38 |
Manager
Director
Secretary
Senior Vp
Vice President
Cao
Senior Vice Presiden
|
Lou Bottino 28 |
Manager
Director
Senior Vp
Vice President
Senior Vice Presiden
Chief Operating Officer
|
Kevin Smith 23 |
Manager
Treasurer
Director
Vice President
Chief Financial Officer
|
Karen Leach 16 |
Manager
Director
Vice President
General Counsel
|
Pat Wallace 13 |
Director
Vice President
|
James N. Paradies 10 |
Director
Secretary
Vice President
|
Bruce Feuer 2 |
Director
Vice President
|
John Cugasi 2 |
Director
Senior Vice Presiden
|
Les Russell 2 |
Director
Vice President
|
Leslie Christon 2 |
Director
Vice President
|
Tony Dudek 1 |
Director
Vice President
Chief Information of
|
Karen Johnston 1 |
Director
Senior Vice Presiden
|
Mike Mescon |
Director
|
Showing 8 records out of 19
Companies for The Paradies Shops, Inc.
The Paradies Shops, Inc. lists five other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
The Paradies Shopes, Inc. |
Inactive
|
Chairman
|
||
Tpsi Holdings Inc |
Inactive
|
Governing Person
|
||
Fulton Holding Corp |
Inactive
|
Governing Person
|
||
Fulton Holdings Inc |
Inactive
|
Governing Person
|
||
Hds Retail North America |
Inactive
|
Governing Person
|
Other Companies for The Paradies Shops, Inc.
The Paradies Shops, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Paradies-Broward, LLC |
Inactive
|
2006 |
4
|
Manager
|
Paradies-Houston, LLC |
Inactive
|
2009 |
4
|
Manager
|
Paradies-Miami, LLC |
Inactive
|
2008 |
1
|
Manager
|
Known Addresses for The Paradies Shops, Inc.
2849 Paces Ferry Rd SE
Atlanta, GA 30339
5950 Fulton Industrial Blvd SW
Atlanta, GA 30336
6075 S Eastern Ave
Las Vegas, NV 89119
PO Box 43485
Atlanta, GA 30336
6000 N Terminal Pkwy
Atlanta, GA 30320
2627 N Hollywood Way
Burbank, CA 91505
6000 W Osceola Pkwy
Kissimmee, FL 34746
5757 Wayne Newton Blvd
Las Vegas, NV 89111
5580 Fulton Industrial Blvd SW
Atlanta, GA 30336
3400 E Thqitz Canyon Way
Palm Springs, CA 92262
Corporate Filings for The Paradies Shops, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 826058 |
Date Filed: | Monday, April 19, 1971 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3514206 |
Date Filed: | Monday, November 19, 1973 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Georgia |
State ID: | 01001534 |
Date Filed: | Tuesday, September 2, 1980 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Georgia |
State ID: | 01613104 |
Date Filed: | Friday, May 6, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Georgia |
State ID: | C2959-1986 |
Date Filed: | Wednesday, April 30, 1986 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Georgia |
County: | Queens |
State ID: | 362609 |
Date Filed: | Thursday, February 13, 1975 |
Date Expired: | Monday, March 14, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/19/1973 | Application for Certificate of Authority | ||
2/13/1975 | Name History/Actual | Paradies Airport Shops, Inc. | |
2/24/1975 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/28/1985 | Application For Amended Certificate Of Authority | ||
2/7/1985 | Name History/Actual | The Paradies Shops, Inc. | |
4/30/1986 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
4/24/1996 | Registered Agent Change | D. G. MENCHETTI 341 SKI WAY #103 BOX 7100 INCLINE VILLAGE NV 89452 JAH | |
3/17/1998 | Annual List | ||
4/21/1999 | Annual List | ||
3/31/2000 | Annual List | ||
4/18/2001 | Registered Agent Change | BRADLEY PAUL ELLEY 120 COUNTRY CLUB DRIVE STE 25 INCLINE VILLAGE NV 89451 APN | |
5/16/2001 | Annual List | ||
3/20/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/7/2003 | Change of Registered Agent/Office | ||
2/21/2003 | Registered Agent Change | D. G. MENCHETTI #103 341 SKI WAY INCLINE VILLAGE NV 89451 DMM | |
4/11/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
4/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/16/2005 | Annual List | ||
12/29/2005 | Registered Agent Change | ||
12/31/2005 | Public Information Report (PIR) | ||
2/27/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
8/15/2008 | Acceptance of Registered Agent | ||
8/15/2008 | Reinstatement | REVOKED 5/1/08. REINSTATED | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/10/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
4/15/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/9/2011 | Amendment to Registration - Conversion or Merger | ||
4/7/2011 | Annual List | 2011-2012 | |
4/7/2011 | Application for Foreign Registration | ||
4/7/2011 | Convert In | ||
12/31/2011 | Public Information Report (PIR) | ||
2/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/30/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
4/8/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
4/22/2015 | Annual List | ||
6/3/2015 | Registered Agent Change | ||
12/31/2015 | Public Information Report (PIR) | ||
4/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
4/26/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/18/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
1/15/2021 | Tax Forfeiture | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Paradies Shops, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Paradies Shops, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2849 Paces Ferry Rd SE Atlanta, GA 30339
5950 Fulton Industrial Blvd SW Atlanta, GA 30336
6075 S Eastern Ave Las Vegas, NV 89119
PO Box 43485 Atlanta, GA 30336
6000 N Terminal Pkwy Atlanta, GA 30320
2627 N Hollywood Way Burbank, CA 91505
6000 W Osceola Pkwy Kissimmee, FL 34746
5757 Wayne Newton Blvd Las Vegas, NV 89111
5580 Fulton Industrial Blvd SW Atlanta, GA 30336
3400 E Thqitz Canyon Way Palm Springs, CA 92262
These addresses are known to be associated with The Paradies Shops, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records