Search icon

PARAMOUNT REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PARAMOUNT REAL ESTATE SERVICES, 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: 26 Mar 1997 (28 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 23 Jan 1998 (27 years ago)
Document Number: F97000001555
FEI/EIN Number 043046551

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4500 Dorr Street, Toledo, OH, 43615, US
Mail Address: 4500 Dorr Street, Toledo, OH, 43615, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
McQueen Matthew Director 4500 Dorr Street, Toledo, OH, 43615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900042 HEALTH CARE REIT EXPIRED 2009-04-06 2014-12-31 - 661 UNIVERSITY BLVD., SUITE 100, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4500 Dorr Street, Toledo, OH 43615 -
CHANGE OF MAILING ADDRESS 2024-04-26 4500 Dorr Street, Toledo, OH 43615 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-05-14 CORPORATION SERVICE COMPANY -
CORPORATE MERGER 1998-01-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000016507
CORPORATE MERGER NAME CHANGE 1998-01-23 PARAMOUNT REAL ESTATE SERVICES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State