Search icon

PARAG CONSTRUCTION, INC.

Company Details

Entity Name: PARAG CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2011 (14 years ago)
Document Number: P02000043688
FEI/EIN Number 753042398
Address: 587 Calamint Point, Royal Palm Beach, FL, 33411, US
Mail Address: 587 Calamint Point, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PARAG SANJAY A Agent 600 Crestwood Ct N, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
PARAG HEMAL A President 587 CALAMINT POINT, ROYAL PALM BEACH, FL, 33411

Treasurer

Name Role Address
PARAG HEMAL A Treasurer 587 CALAMINT POINT, ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
PARAG HEMAL A Director 587 CALAMINT POINT, ROYAL PALM BEACH, FL, 33411
PARAG SANJAY A Director 600 CRESTWOOD CT N #613, ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
PARAG SANJAY A Vice President 600 CRESTWOOD CT N #613, ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
PARAG SANJAY A Secretary 600 CRESTWOOD CT N #613, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 587 Calamint Point, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2016-04-28 587 Calamint Point, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-05 600 Crestwood Ct N, 613, ROYAL PALM BEACH, FL 33411 No data
REINSTATEMENT 2011-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000152201 LAPSED 2015CC011094 PALM BEACH COUNTY COUNTY COURT 2016-02-18 2021-03-01 $4,806.85 C.C.U., INC., 12595 SW 137 AVE., SUITE 312, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State