Entity Name: | PARAMOUNT THERAPY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARAMOUNT THERAPY SERVICES, 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: | 13 Aug 2001 (24 years ago) |
Document Number: | P01000079756 |
FEI/EIN Number |
593739075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 NEW JERSEY AVE, LYNN HAVEN, FL, 32444 |
Mail Address: | 1402 NEW JERSEY AVE, LYNN HAVEN, FL, 32444 |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITTLE CRAIG | President | 1402 NEW JERSEY AVE., LYNN HAVEN, FL, 32444 |
WHITTLE CRAIG | Agent | 1402 NEW JERSEY AVE., LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-03-11 | 1402 NEW JERSEY AVE, LYNN HAVEN, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2004-03-11 | 1402 NEW JERSEY AVE, LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 1402 NEW JERSEY AVE., LYNN HAVEN, FL 32444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State