Search icon

PARAMOUNT YACHT REFINISHING CORPORATION

Company Details

Entity Name: PARAMOUNT YACHT REFINISHING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2011 (14 years ago)
Document Number: P04000005668
FEI/EIN Number 200571197
Address: 2551 STATE ROAD 84, FT LAUDERDALE, FL, 33312
Mail Address: 2551 STATE ROAD 84, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
George Susan Agent 10515 Cobalt Ct, Parkland, FL, 33076

Vice President

Name Role Address
GEORGE SUSAN Vice President 10515 Cobalt Ct, Parkland, FL, 33076

President

Name Role Address
RAMSANKAR PREMBISHAUL President 4514 San Mellina Drive, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10515 Cobalt Ct, Parkland, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 George, Susan No data
REINSTATEMENT 2011-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000207038 TERMINATED 1000000054445 44264 22 2007-06-29 2027-07-05 $ 19,064.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State