Search icon

PARAMOUNT NURSERY, INC. - Florida Company Profile

Company Details

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

PARAMOUNT NURSERY, 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: 24 Nov 1987 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K03625
FEI/EIN Number 650014100

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

Address: 11334 N. 172ND PL, JUPITER, FL, 33478, US
Mail Address: 3620 OAKVIEW CT., THE HAMLET, DELRAY BEACH, FL, 33445, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAYSON JEFFREY Vice President 313 MACARTHUR PLACE, MAITLAND, FL, 32751
GRAYSON JEFFREY Director 313 MACARTHUR PLACE, MAITLAND, FL, 32751
FRASCA ELIZABETH ASAT 75 MCNEIL WAY STE 209, DEDHAM, MA, 02026
GRAYSON, HOWARD H. President 3620 OAKVIEW CT., DELRAY BEACH, FL, 33445
GRAYSON, HOWARD H. Treasurer 3620 OAKVIEW CT., DELRAY BEACH, FL, 33445
GRAYSON, HOWARD H. Director 3620 OAKVIEW CT., DELRAY BEACH, FL, 33445
GRAYSON, ANN G. SDAT 3620 OAKVIEW CT., DELRAY BEACH, FL, 33445
GRAYSON, HOWARD H. Agent 3620 OAKVIEW COURT, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 11334 N. 172ND PL, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 1993-03-31 11334 N. 172ND PL, JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State