Search icon

PAR-MAN, INC.

Company Details

Entity Name: PAR-MAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 1999 (26 years ago)
Document Number: J70185
FEI/EIN Number 59-2803561
Address: 2840 ELKCAM BLVD, DELTONA, FL 32738
Mail Address: 2840 ELKCAM BLVD, DELTONA, FL 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENSON, VIRGINIA S Agent 2840 ELKCAM BLVD, DELTONA, FL 32738

Vice President

Name Role Address
WEHNER, VICKIE Vice President 225 TOLLGATE TRAIL, LONGWOOD, FL 32750

President

Name Role Address
STEPHENSON, VIRIGINIA President 3067 HALLOW DR., DELTONA, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06012700149 ACE HARDWARE OF DELTONA ACTIVE 2006-01-12 2026-12-31 No data 2840 ELKCAM BLVD, DELTONA, FL, 32738
G06012700168 ACE HARDWARE OF DELTONA #2 ACTIVE 2006-01-12 2026-12-31 No data 2840 ELKCAM BOULEVARD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-12 STEPHENSON, VIRGINIA S No data
NAME CHANGE AMENDMENT 1999-07-19 PAR-MAN, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 2840 ELKCAM BLVD, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 1999-05-05 2840 ELKCAM BLVD, DELTONA, FL 32738 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 2840 ELKCAM BLVD, DELTONA, FL 32738 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000760305 TERMINATED 1000000109479 6320 4778 2009-02-09 2014-02-25 $ 51,739.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State