Search icon

PAARIS GOURMET, INC. - Florida Company Profile

Company Details

Entity Name: PAARIS GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAARIS GOURMET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Jul 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: H67059
FEI/EIN Number 592573265

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

Address: C/O ARIS A. VOYER, 1128 North Federal Hwy, Lake Park, FL, 33403, US
Mail Address: C/O JUSTIN LEITNER, 1128 North Federal Hwy, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITNER JUSTIN President 1010 LAKESHORE DRIVE APT 101, LAKE PARK, FL, 33403
LEITNER JUSTIN Treasurer 1010 LAKESHORE DRIVE APT 101, LAKE PARK, FL, 33403
LYONS JOSH Vice President 1306 SUNSHINE DRIVE, JUPITER, FL, 33458
LYONS JOSH Secretary 1306 SUNSHINE DRIVE, JUPITER, FL, 33458
FRIEDMAN STEVEN Agent 410 EVERNIA STREET SUITE 301, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-08-17 C/O ARIS A. VOYER, 1128 North Federal Hwy, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 410 EVERNIA STREET SUITE 301, WEST PALM BEACH, FL 33401 -
AMENDMENT 2020-08-17 - -
REGISTERED AGENT NAME CHANGED 2020-08-17 FRIEDMAN, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 C/O ARIS A. VOYER, 1128 North Federal Hwy, Lake Park, FL 33403 -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Amendment 2020-08-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-16
REINSTATEMENT 2015-01-02
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8725588102 2020-07-27 0455 PPP 1128 North Federal Highway Once, LAKE PARK, FL, 33403
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133498
Loan Approval Amount (current) 132909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PARK, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 15
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 133699.17
Forgiveness Paid Date 2021-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State