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 |
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 | - |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAREX USA, INC. VS STARSOUTH STUCCO SYSTEMS, LLC, et al. | 4D2016-4294 | 2016-12-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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