Search icon

PARAMOUNT LEISURE INDUSTRIES INC.

Company Details

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

President

Name Role Address
Ghiz Lewis President 295 E. Corporate Pl, Chandler, AZ, 85225

Treasurer

Name Role Address
Colucci Anthony Treasurer 400 Connell Drive, Berkeley Heights, NJ, 07922

Director

Name Role Address
Holleran Kevin Director 400 Connell Drive, Berkeley Heights, NJ, 07922
Baker Stuart Director 400 Connell Drive, Berkeley Heights, NJ, 07922

Auth

Name Role Address
Colicchio Michael Auth 400 Connell Drive, Berkeley Heights, NJ, 07922

Events

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

Debts

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

Documents

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