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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Stonikas Bob | Director | 11500 Northlake Drive, Cincinnati, OH, 45249 |
DuFour Justin | Director | 11500 Northlake Drive, Cincinnati, OH, 45249 |
Name | Role | Address |
---|---|---|
Carr Mark | Chief Financial Officer | 11500 Northlake Drive, Cincinnati, OH, 45249 |
Name | Role | Address |
---|---|---|
Eagle Sean | Secretary | 11500 Northlake Drive, Cincinnati, OH, 45249 |
Name | Role | Address |
---|---|---|
Krell Thaddeus M | President | 11500 Northlake Drive, Cincinnati, OH, 45249 |
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 |
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