Search icon

PARAMOUNT BOND & MORTGAGE CO., INC.

Company Details

Entity Name: PARAMOUNT BOND & MORTGAGE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Sep 2005 (19 years ago)
Date of dissolution: 22 Aug 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Aug 2019 (5 years ago)
Document Number: F05000005541
FEI/EIN Number 430951349
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

Chief Executive Officer

Name Role Address
GRIEGE DAVID Chief Executive Officer 622 Emerson Road, ST. LOUIS, MO, 63141

Exec

Name Role Address
FRANK TYLER J Exec 622 Emerson Road, ST. LOUIS, MO, 63141

Chief Financial Officer

Name Role Address
HORRELL JUDITH A Chief Financial Officer 622 Emerson Road, ST. LOUIS, MO, 63141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166678 PARAMOUNT MORTGAGE COMAPNY EXPIRED 2009-10-19 2014-12-31 No data 347 N. LINDBERGH BLVD., ST. LOUIS, MO, 63141

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-22 No data No data
CHANGE OF MAILING ADDRESS 2019-08-22 622 Emerson Road, Suite 325, ST. LOUIS, MO 63141 No data
REGISTERED AGENT CHANGED 2019-08-22 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 622 Emerson Road, Suite 325, ST. LOUIS, MO 63141 No data
REINSTATEMENT 2009-09-22 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State