Search icon

PARITET USA, INC. - Florida Company Profile

Company Details

Entity Name: PARITET USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARITET USA, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000015058
FEI/EIN Number 141922169

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

Address: 6511 NOVA DRIVE, 191, DAVIE, FL, 33317
Mail Address: 6511 NOVA DRIVE, 191, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHKIN DMITRY President 6511 NOVA DR POSTAL MAILBOX 191, DAVIE, FL, 33317
PASHKEVICH IGOR Vice President 6511 NOVA DR POSTAL MAILBOX 191, DAVIE, FL, 33317
PASHKEVICH IGOR President 6511 NOVA DR POSTAL MAILBOX 191, DAVIE, FL, 33317
KOCHKIN DMITRY Agent 6511 NOVA DR PMB#191, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 6511 NOVA DRIVE, 191, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2012-06-12 6511 NOVA DRIVE, 191, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2012-06-12 KOCHKIN, DMITRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 6511 NOVA DR PMB#191, DAVIE, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000869738 ACTIVE 1000000329973 PALM BEACH 2012-09-26 2032-11-28 $ 1,113.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000427166 TERMINATED 1000000220340 PALM BEACH 2011-06-22 2021-07-13 $ 1,489.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2012-06-12
REINSTATEMENT 2010-11-10
ANNUAL REPORT 2009-09-11
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-02-21
Domestic Profit 2005-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State