Entity Name: | PARAMOUNT LEISURE INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Colucci Anthony | Treasurer | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Holleran Kevin | Director | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Baker Stuart | Director | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Colicchio Michael | Auth | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-07 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 400 Connell Drive, Suite 6100, Berkeley Heights, NJ 07922 | - |
REGISTERED AGENT CHANGED | 2021-04-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-21 | 400 Connell Drive, Suite 6100, Berkeley Heights, NJ 07922 | - |
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 Apr 2025
Sources: Florida Department of State