Search icon

PARAMOUNT FLOORING, INC. - Florida Company Profile

Company Details

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

PARAMOUNT FLOORING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: P01000055687
FEI/EIN Number 651119023

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

Address: 8176 CANDLEWOODE DR, LARGO, FL, 33773
Mail Address: 8176 CANDLEWOODE DR, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONDIO RYAN W Director 8176 CANDLEWOOD DRIVE, LARGO, FL, 337732910
BONDIO RYAN W Agent 8176 CANDLEWOODE DR, LARGO, FL, 33773
BONDIO RYAN W President 8176 CANDLEWOOD DRIVE, LARGO, FL, 337732910

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-27 BONDIO, RYAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 8176 CANDLEWOODE DR, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2007-04-09 8176 CANDLEWOODE DR, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 8176 CANDLEWOODE DR, LARGO, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State