Search icon

PARISI ENTERPRISES, INC.

Company Details

Entity Name: PARISI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: J50300
FEI/EIN Number 59-2754165
Address: 193 Umbrella Place, Jupiter, FL 33458
Mail Address: 193 Umbrella Place, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PARISI, MARK Agent 193 Umbrella Place, Jupiter, FL 33458

President

Name Role Address
Joseph Parisi Revocable Trust President 193 Umbrella Place, Jupiter, FL 33458

Secretary

Name Role Address
Joseph Parisi Revocable Trust Secretary 193 Umbrella Place, Jupiter, FL 33458

Treasurer

Name Role Address
Joseph Parisi Revocable Trust Treasurer 193 Umbrella Place, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 193 Umbrella Place, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2023-03-24 193 Umbrella Place, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2023-03-24 PARISI, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 193 Umbrella Place, Jupiter, FL 33458 No data
REINSTATEMENT 2015-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310837 ACTIVE 1000000993537 MIAMI-DADE 2024-05-16 2044-05-22 $ 3,582.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J03000112260 TERMINATED 02-1026-CC COUNTY COURT MARION COUNTY 2003-03-03 2008-03-25 $3,290.45 RINKER MATERIALS CORPORATION, 9621 FLORIDA MINING BOULEVARD, JACKSONVILLE FL 32257

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State