Entity Name: | PAR NORTH AMERICA 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: | 10 Jul 2009 (16 years ago) |
Document Number: | F09000002769 |
FEI/EIN Number |
352062003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, US |
Mail Address: | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
KELLY PETER | Director | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032 |
SUBRAHMANYAM SRIRAM | Director | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032 |
ELIASON MICHAEL | Vice President | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032 |
COLEMAN CHARLES S | Secretary | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032 |
Lakhia Brad | CHIE | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032 |
Anderson Scott | Vice President | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 11299 NORTH ILLINOIS STREET, CARMEL, IN 46032 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 11299 NORTH ILLINOIS STREET, CARMEL, IN 46032 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000978612 | TERMINATED | 1000000309815 | LEON | 2012-11-19 | 2022-12-14 | $ 477.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State