Search icon

PAR BUILDERS, INC.

Company Details

Entity Name: PAR BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1982 (43 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: F75058
FEI/EIN Number 59-2173212
Address: 311 PARK PLACE BLVD., SUITE 225, CLEARWATER, FL 34619
Mail Address: 311 PARK PLACE BLVD., SUITE 225, CLEARWATER, FL 34619
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAR BUILDERS II, INC. 401(K) P/S PLAN 2010 592539710 2011-05-04 PAR BUILDERS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 236200
Sponsor’s telephone number 7275326111
Plan sponsor’s address 1038 BELCHER ROAD S., LARGO, FL, 33771

Plan administrator’s name and address

Administrator’s EIN 592539710
Plan administrator’s name PAR BUILDERS, INC.
Plan administrator’s address 1038 BELCHER ROAD S., LARGO, FL, 33771
Administrator’s telephone number 7275326111

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing JEROME CIARAVINO
Valid signature Filed with authorized/valid electronic signature
PAR BUILDERS II, INC. 401(K) P/S PLAN 2009 592539710 2010-10-25 PAR BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 236200
Sponsor’s telephone number 7275326111
Plan sponsor’s address 1038 BELCHER ROAD S., LARGO, FL, 33771

Plan administrator’s name and address

Administrator’s EIN 592539710
Plan administrator’s name PAR BUILDERS, INC.
Plan administrator’s address 1038 BELCHER ROAD S., LARGO, FL, 33771
Administrator’s telephone number 7275326111

Signature of

Role Plan administrator
Date 2010-10-25
Name of individual signing JEROME CIARAVINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOMBARDI, RITA A. Agent 311 PARK PLACE BLVD, SUITE 225, CLEARWATER 34619

President

Name Role Address
PIAZZA, JOHN J JR President 311 PARK PLACE BLVD #225, CLEARWATER, FL

Director

Name Role Address
PIAZZA, JOHN J JR Director 311 PARK PLACE BLVD #225, CLEARWATER, FL
PIAZZA, STEVEN A Director 311 PARK PLACE BLVD #225, CLEARWATER, FL
PIAZZA, JOHN J Director 311 PARK PLACE BLVD #225, CLEARWATER, FL

Vice President

Name Role Address
CLARK, SCOTT Vice President 311 PARK PLACE BLVD #225, CLEARWATER, FL

Secretary

Name Role Address
LOMBARDI, RITA A Secretary 311 PARK PLACE BLVD #225, CLEARWATER, FL

Treasurer

Name Role Address
PIAZZA, STEVEN A Treasurer 311 PARK PLACE BLVD #225, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 1991-02-22 311 PARK PLACE BLVD, SUITE 225, CLEARWATER 34619 No data
CHANGE OF PRINCIPAL ADDRESS 1990-11-16 311 PARK PLACE BLVD., SUITE 225, CLEARWATER, FL 34619 No data
CHANGE OF MAILING ADDRESS 1990-11-16 311 PARK PLACE BLVD., SUITE 225, CLEARWATER, FL 34619 No data
REGISTERED AGENT NAME CHANGED 1985-07-16 LOMBARDI, RITA A. No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State