Search icon

PARAMOUNT SECURITY, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PARAMOUNT SECURITY, INC., CONNECTICUT 0948420 CONNECTICUT
Headquarter of PARAMOUNT SECURITY, INC., ILLINOIS CORP_66251071 ILLINOIS

Key Officers & Management

Name Role Address
Anthony Alexander President 7200 Corporate Center Drive, MIAMI, FL, 33126
Anthony Alexander Agent 7200 Corporate Center Drive, Miami, FL, 33126

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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