Search icon

PAREX USA, INC. - Florida Company Profile

Company Details

Entity Name: PAREX USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2015 (10 years ago)
Document Number: F07000003755
FEI/EIN Number 95-1915968

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2150 Eastridge Ave, Riverside, CA, 92507, US
Mail Address: 2150 Eastridge Ave, Riverside, CA, 92507, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Montani Rick Director 2150 Eastridge Ave, Riverside, CA, 92507
Lysik Stephen Director 2150 Eastridge Ave, Riverside, CA, 92507
Herbaut Frederic Director 2150 Eastridge Ave, Riverside, CA, 92507
Heffernan John Treasurer 2150 Eastridge Ave, Riverside, CA, 92507
Chirco Mark A Secretary 2150 Eastridge Ave, Riverside, CA, 92507
Walther Jim President 2150 Eastridge Ave, Riverside, CA, 92507
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2150 Eastridge Ave, Riverside, CA 92507 -
CHANGE OF MAILING ADDRESS 2024-04-15 2150 Eastridge Ave, Riverside, CA 92507 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-06-23 C T Corporation System -
REINSTATEMENT 2015-08-25 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-12 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2010-03-22 PAREX USA, INC. -

Court Cases

Title Case Number Docket Date Status
PAREX USA, INC. VS STARSOUTH STUCCO SYSTEMS, LLC, et al. 4D2016-4294 2016-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-006523 CACE 21

Parties

Name PAREX USA, INC.
Role Petitioner
Status Active
Representations Rosemary B. Wilder
Name ROBB C. IMPERATO, INC., a Florida Corporation
Role Respondent
Status Active
Name STARSOUTH STUCCO SYSTEMS, LLC
Role Respondent
Status Active
Representations Jason E. Handin, Craig R. Lewis, Vincent F. Vaccarella, HAROLD STEVENS
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 21, 2016 petition for writ of certiorari is denied.WARNER, GROSS and TAYLOR, JJ., concur.
Docket Date 2017-01-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-06
Type Response
Subtype Reply
Description Reply ~ **AMENDED**
On Behalf Of PAREX USA, INC.
Docket Date 2017-01-06
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of PAREX USA, INC.
Docket Date 2017-01-04
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (Imperato)
On Behalf Of STARSOUTH STUCCO SYSTEMS, LLC
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response ~ TO PETITION (STARSOUTH)
On Behalf Of STARSOUTH STUCCO SYSTEMS, LLC
Docket Date 2017-01-03
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (Starsouth)
On Behalf Of STARSOUTH STUCCO SYSTEMS, LLC
Docket Date 2017-01-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of STARSOUTH STUCCO SYSTEMS, LLC
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-22
Type Record
Subtype Appendix
Description Appendix ~ FOR IN CAMERA REVIEW **IN CONFIDENTIAL**
On Behalf Of PAREX USA, INC.
Docket Date 2016-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT DOCUMENTS UNDER SEAL FOR IN CAMERA REVIEW
On Behalf Of PAREX USA, INC.
Docket Date 2016-12-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner’s motion to accept documents under seal is granted. Petitioner shall file the documents by January 3, 2017. When filing the documents, petitioner's counsel shall clearly indicate in the notes field of eDCA that the documents are to be sealed for in camera review.
Docket Date 2016-12-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of PAREX USA, INC.
Docket Date 2016-12-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PAREX USA, INC.
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State