Search icon

PARAMOUNT NURSERY, INC.

Company Details

Entity Name: PARAMOUNT NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Nov 1987 (37 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K03625
FEI/EIN Number 65-0014100
Mail Address: 3620 OAKVIEW CT., THE HAMLET, DELRAY BEACH, FL 33445
Address: 11334 N. 172ND PL, JUPITER, FL 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRAYSON, HOWARD H. Agent 3620 OAKVIEW COURT, THE HAMLET, DELRAY BEACH, FL 33445

Vice President

Name Role Address
GRAYSON, JEFFREY Vice President 313 MACARTHUR, PLACE MAITLAND, FL 32751

Director

Name Role Address
GRAYSON, JEFFREY Director 313 MACARTHUR, PLACE MAITLAND, FL 32751
GRAYSON, HOWARD H. Director 3620 OAKVIEW CT., DELRAY BEACH, FL 33445

ASAT

Name Role Address
FRASCA, ELIZABETH ASAT 75 MCNEIL WAY, STE 209 DEDHAM, MA 02026

President

Name Role Address
GRAYSON, HOWARD H. President 3620 OAKVIEW CT., DELRAY BEACH, FL 33445

Treasurer

Name Role Address
GRAYSON, HOWARD H. Treasurer 3620 OAKVIEW CT., DELRAY BEACH, FL 33445

SDAT

Name Role Address
GRAYSON, ANN G. SDAT 3620 OAKVIEW CT., DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 11334 N. 172ND PL, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 1993-03-31 11334 N. 172ND PL, JUPITER, FL 33478 No data

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: 04 Feb 2025

Sources: Florida Department of State