Entity Name: | PARAMOUNT BOND & MORTGAGE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Sep 2005 (20 years ago) |
Date of dissolution: | 22 Aug 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Aug 2019 (6 years ago) |
Document Number: | F05000005541 |
FEI/EIN Number |
430951349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 Emerson Road, ST. LOUIS, MO, 63141, US |
Mail Address: | 622 EMERSON ROAD, SUITE 325, ST. LOUIS, MO, 63141, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
GRIEGE DAVID | Chief Executive Officer | 622 Emerson Road, ST. LOUIS, MO, 63141 |
FRANK TYLER J | Exec | 622 Emerson Road, ST. LOUIS, MO, 63141 |
HORRELL JUDITH A | Chief Financial Officer | 622 Emerson Road, ST. LOUIS, MO, 63141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000166678 | PARAMOUNT MORTGAGE COMAPNY | EXPIRED | 2009-10-19 | 2014-12-31 | - | 347 N. LINDBERGH BLVD., ST. LOUIS, MO, 63141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-08-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-22 | 622 Emerson Road, Suite 325, ST. LOUIS, MO 63141 | - |
REGISTERED AGENT CHANGED | 2019-08-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 622 Emerson Road, Suite 325, ST. LOUIS, MO 63141 | - |
REINSTATEMENT | 2009-09-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-08-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-20 |
Reg. Agent Change | 2015-02-05 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State