Search icon

PARES CONSTRUCTION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PARES CONSTRUCTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARES CONSTRUCTION SERVICE, 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: 15 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: P04000130019
FEI/EIN Number 201734668

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

Address: 411 SW 61 AVE, MIAMI, FL, 33144
Mail Address: 7500 NW 25TH STREET, 246, Miami, FL, 33122, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARES ARMANDO J President 411 SW 61 AVE, MIAMI, FL, 33144
PARES ARMANDO J Secretary 411 SW 61 AVE, MIAMI, FL, 33144
MOLINA SURELY Agent 7500 NW 25TH STREET, Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 411 SW 61 AVE, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7500 NW 25TH STREET, 246, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-04-30 MOLINA, SURELY -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-10-21 - -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State