Entity Name: | PARAMOUNT SECURITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARAMOUNT SECURITY, 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: | 06 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | P01000116133 |
FEI/EIN Number |
204277903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 Corporate Center Drive, MIAMI, FL, 33126, US |
Mail Address: | P.O BOX 52-1005, MIAMI, FL, 33152 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARAMOUNT SECURITY, INC., CONNECTICUT | 0948420 | CONNECTICUT |
Headquarter of | PARAMOUNT SECURITY, INC., ILLINOIS | CORP_66251071 | ILLINOIS |
Name | Role | Address |
---|---|---|
Anthony Alexander | President | 7200 Corporate Center Drive, MIAMI, FL, 33126 |
Anthony Alexander | Agent | 7200 Corporate Center Drive, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110954 | PARAMOUNT PATROL SERVICES | EXPIRED | 2014-11-03 | 2019-12-31 | - | 7200 NW 19TH STREET, SUITE 510, MIAMI, FL, 33126 |
G13000045047 | BLUESTAR MAINTENANCE | EXPIRED | 2013-05-10 | 2018-12-31 | - | 7200 CORPORATE CENTER DRIVE, SUITE 510, MIAMI, FL, 33126 |
G13000037047 | BLUE STAR AC SERVICES | EXPIRED | 2013-04-17 | 2018-12-31 | - | 7200 NW 19TH ST SUITE 510, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-05 | Anthony, Alexander | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-24 | 7200 Corporate Center Drive, 510, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-24 | 7200 Corporate Center Drive, 510, MIAMI, FL 33126 | - |
REINSTATEMENT | 2018-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2013-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 7200 Corporate Center Drive, 510, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000110942 | LAPSED | 2015-013015-CA-01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2017-02-08 | 2022-03-02 | $68,205.00 | STEADFAST INSURANCE COMPANY, A SUBSIDIARY OF ZURICH AME, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J16000670582 | TERMINATED | 2015-013015-CA-01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2016-09-25 | 2021-10-19 | $67,131.90 | STEADFAST INSURANCE COMPANY, A SUBSIDIARY OF ZURICH AME, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J16000480727 | ACTIVE | 1000000718955 | DADE | 2016-08-08 | 2036-08-10 | $ 2,434.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001074299 | ACTIVE | 1000000697207 | MIAMI-DADE | 2015-10-16 | 2035-12-04 | $ 68,995.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000513859 | ACTIVE | 1000000672170 | MIAMI-DADE | 2015-04-17 | 2035-04-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000264834 | ACTIVE | 1000000651068 | DADE | 2015-02-11 | 2035-02-18 | $ 43,619.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001807610 | TERMINATED | 1000000557941 | MIAMI-DADE | 2013-12-16 | 2023-12-26 | $ 2,253.00 | STATE OF FLORIDA0116133 |
J13001807602 | TERMINATED | 1000000557940 | MIAMI-DADE | 2013-12-16 | 2033-12-26 | $ 1,035.86 | STATE OF FLORIDA0078676 |
J13001801308 | TERMINATED | 1000000556403 | COLUMBIA | 2013-11-21 | 2023-12-26 | $ 597.50 | STATE OF FLORIDA0031391 |
J13001054940 | ACTIVE | 1000000457958 | MIAMI-DADE | 2013-05-30 | 2033-06-07 | $ 1,421.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-05 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-09-21 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-07-24 |
REINSTATEMENT | 2018-02-05 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State