Search icon

PAR ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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