Search icon

PARAMOUNT PLUMBING BY DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: PARAMOUNT PLUMBING BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAMOUNT PLUMBING BY DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000074066
FEI/EIN Number 020697394

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

Address: 8820 SR 52, HUDSON, FL, 34667
Mail Address: 8820 SR 52, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY DANIEL R President 13061 MALEO RD., BROOKSVILLE, FL, 34614
KELLY DANIEL R Director 13061 MALEO RD., BROOKSVILLE, FL, 34614
BARRESSE CLAYTON W Vice President 11340 POSSUM TR., PORT RICHEY, FL, 34668
BARRESSE CLAYTON W Director 11340 POSSUM TR., PORT RICHEY, FL, 34668
KELLY DANIEL R Agent 13061 MALEO RD., BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 13061 MALEO RD., BROOKSVILLE, FL 34614 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 8820 SR 52, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2006-05-03 8820 SR 52, HUDSON, FL 34667 -
REINSTATEMENT 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000714524 LAPSED 1000000171939 PASCO 2010-05-12 2020-07-07 $ 1,112.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000011766 LAPSED 51-2008-CC-2064 WS CNTY CRT PASCO CIVIL DIVISION 2008-12-23 2014-01-14 $8,176.32 FINANCIAL MANAGEMENT SERVICES, 1001 WARRENVILLE ROAD STE 210, LISLE, IL 60532
J08900018497 LAPSED 512008CA6425 WSG 6 JUD PASCO CTY 2008-09-23 2013-10-06 $39498.11 BELLSOUTH ADVERTISING & PUBLISHING CORP, 2247 NORTHLAKE PARKWAY 10TH FL, TUCKER, GA 30084
J08900016848 LAPSED 07CA15823 9 JUD CIR ORANGE CTY 2008-09-08 2013-09-18 $45333.87 HD SUPPLY, INC. FKA THE HOME DEPOT SUPPLY, INC., 501 W CHURCH ST, ORLANDO, FL 32805

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-10-12
ANNUAL REPORT 2004-02-10
Amendment 2003-08-13
Domestic Profit 2003-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310745732 0420600 2006-12-15 ANCLOTE RD, TARPON SPRINGS, FL, 34688
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-12-18
Emphasis S: ELECTRICAL
Case Closed 2007-01-30

Related Activity

Type Inspection
Activity Nr 310745724

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Nr Instances 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State