Entity Name: | PARAMOUNT LEISURE INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2010 (15 years ago) |
Date of dissolution: | 07 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | F10000000557 |
FEI/EIN Number | 860189842 |
Address: | 400 Connell Drive, Berkeley Heights, NJ, 07922, US |
Mail Address: | 400 CONNELL DRIVE, SUITE 6100, BERKELEY HEIGHTS, NJ, 07922 |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
Ghiz Lewis | President | 295 E. Corporate Pl, Chandler, AZ, 85225 |
Name | Role | Address |
---|---|---|
Colucci Anthony | Treasurer | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Name | Role | Address |
---|---|---|
Holleran Kevin | Director | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Baker Stuart | Director | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Name | Role | Address |
---|---|---|
Colicchio Michael | Auth | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 400 Connell Drive, Suite 6100, Berkeley Heights, NJ 07922 | No data |
REGISTERED AGENT CHANGED | 2021-04-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-21 | 400 Connell Drive, Suite 6100, Berkeley Heights, NJ 07922 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000198568 | TERMINATED | 1000000884560 | COLUMBIA | 2021-04-21 | 2041-04-28 | $ 9,758.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-07 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State