Search icon

PAR EXCELLENCE SYSTEMS, INC.

Company Details

Entity Name: PAR EXCELLENCE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jun 2004 (21 years ago)
Document Number: F04000003502
FEI/EIN Number 31-1364116
Address: 11500 Northlake Drive, Cincinnati, OH, 45249, US
Mail Address: 11500 Northlake Drive, Cincinnati, OH, 45249, US
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Stonikas Bob Director 11500 Northlake Drive, Cincinnati, OH, 45249
DuFour Justin Director 11500 Northlake Drive, Cincinnati, OH, 45249

Chief Financial Officer

Name Role Address
Carr Mark Chief Financial Officer 11500 Northlake Drive, Cincinnati, OH, 45249

Secretary

Name Role Address
Eagle Sean Secretary 11500 Northlake Drive, Cincinnati, OH, 45249

President

Name Role Address
Krell Thaddeus M President 11500 Northlake Drive, Cincinnati, OH, 45249

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 11500 Northlake Dr, Suite 135, Cincinnati, OH 45249 No data
CHANGE OF MAILING ADDRESS 2025-01-15 11500 Northlake Dr, Suite 135, Cincinnati, OH 45249 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 11500 Northlake Drive, Suite 135, Cincinnati, OH 45249 No data
CHANGE OF MAILING ADDRESS 2022-04-26 11500 Northlake Drive, Suite 135, Cincinnati, OH 45249 No data
REGISTERED AGENT NAME CHANGED 2019-10-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-17
Reg. Agent Change 2019-10-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State