Search icon

PARAMOUNT CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: PARAMOUNT CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAMOUNT CONCRETE, 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 Dec 1986 (38 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J47882
FEI/EIN Number 592752587

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

Address: 1620 S. DIXIE HWY, POMPANO BEACH, FL, 33060
Mail Address: 1620 S. DIXIE HWY, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY LINLEY J President 2188 NE 62 ST.., FT LAUDERDALE, FL, 33308
RAY LINLEY J Secretary 2188 NE 62 ST.., FT LAUDERDALE, FL, 33308
RAY LINLEY J Director 2188 NE 62 ST.., FT LAUDERDALE, FL, 33308
RAY LINLEY J Agent 2188 NE 62 ST., FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 RAY, LINLEY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 1990-06-11 2188 NE 62 ST., FT LAUDERDALE, FL 33308 -
REINSTATEMENT 1990-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-11 1620 S. DIXIE HWY, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 1990-06-11 1620 S. DIXIE HWY, POMPANO BEACH, FL 33060 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343408548 0418800 2018-08-20 1620 S. DIXIE HWY, POMPANO BEACH, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-08-20
Emphasis L: HINOISE, P: HINOISE
Case Closed 2020-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2019-02-15
Current Penalty 852.5
Initial Penalty 1705.0
Final Order 2019-03-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: On or about August 20, 2018, in the mixing area of facility, the employer did ensure employee wore gloves when mixing Portland cement to create concrete statues.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2019-02-15
Current Penalty 852.5
Initial Penalty 1705.0
Final Order 2019-03-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about August 20, 2018, in the mixing area, employees use Portland cement to manufacture concrete products in an area where the employer did not provide an eye wash or similar quick drenching facility.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2019-02-15
Abatement Due Date 2019-03-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: On or about August 20, 2018, in the mixing area of facility, the employer did not provide employees who voluntarily use N95 respirators with the contents of Appendix D of the standard.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2019-02-15
Abatement Due Date 2019-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-01
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): On or about August 20, 2018, outside the front of facility, the employer permits employees to operates forklift while moving products outside the facility without providing certification for operating the forklift.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-02-15
Abatement Due Date 2019-03-22
Current Penalty 159.5
Initial Penalty 319.0
Final Order 2019-03-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about August 20, 2018, in machining area, the employer did not develop a written hazard communication program for employees who use hazardous products such as, but no limited to, Portland cement, silica sand, and propane.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4957337407 2020-05-11 0455 PPP 1620 S DIXIE, POMPANO BEACH, FL, 33060
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10206
Loan Approval Amount (current) 10206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 3
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10347.21
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State