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 |
Name | Role | Address |
---|---|---|
George Susan | Agent | 10515 Cobalt Ct, Parkland, FL, 33076 |
Name | Role | Address |
---|---|---|
GEORGE SUSAN | Vice President | 10515 Cobalt Ct, Parkland, FL, 33076 |
Name | Role | Address |
---|---|---|
RAMSANKAR PREMBISHAUL | President | 4514 San Mellina Drive, Coconut Creek, FL, 33073 |
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 |
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 |
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