Entity Name: | PAR ELECTRICAL CONTRACTORS, 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: | 21 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | F99000006567 |
FEI/EIN Number |
440591890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2800 Post Oak Blvd, Houston, TX, 77056, US |
Address: | 4770 N. Belleview Ave, Kansas City, MO, 64116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOVIN DANIEL P | President | 2800 Post Oak Blvd, Houston, TX, 77056 |
Crossman Dena | Asst | 4770 N. Belleview Ave, Kansas City, MO, 64116 |
SANTOS CLAUDIA G | Asst | 2800 Post Oak Blvd, Houston, TX, 77056 |
GEORGE DEBORAH L | Chief Financial Officer | 4770 N. Belleview Ave, Kansas City, MO, 64116 |
Ducey Gerald AJr. | Director | 2800 Post Oak Blvd, Houston, TX, 77056 |
SCHRADER BRETT P | Director | 2800 Post Oak Blvd, Houston, TX, 77056 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-01-27 | - | - |
REGISTERED AGENT CHANGED | 2022-01-27 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2022-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 4770 N. Belleview Ave, Ste 300, Kansas City, MO 64116 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 4770 N. Belleview Ave, Ste 300, Kansas City, MO 64116 | - |
MERGER | 2013-07-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000132907 |
REGISTERED AGENT NAME CHANGED | 2002-11-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2001-02-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-08-11 | - | - |
Name | Date |
---|---|
Amendment | 2022-01-27 |
Withdrawal | 2022-01-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State