Entity Name: | CHRIS G. PARAS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Oct 2012 (12 years ago) |
Document Number: | P12000090356 |
FEI/EIN Number | 46-1278648 |
Address: | 13815 Tahoe Street, Hudson, FL, 34667, US |
Mail Address: | 13815 Tahoe Street, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paras Chris | Agent | 13815 Tahoe Street, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
PARAS CHRIS | Secretary | 13815 Tahoe Street, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
PARAS CHRIS | Treasurer | 13815 Tahoe Street, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
PARAS CHRIS | President | 13815 Tahoe Street, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
PARAS CHRIS | Director | 13815 Tahoe Street, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078363 | PARAS CONSTRUCTION GROUP | EXPIRED | 2019-07-21 | 2024-12-31 | No data | 13815 TAHOE STREET, HUDSON, FL, 34667 |
G19000078429 | KIT THE HANDYMAN | EXPIRED | 2019-07-21 | 2024-12-31 | No data | 13815 TAHOE STREET, HUDSON, FL, 34667 |
G12000116761 | PARAS CONSTRUCTION GROUP | EXPIRED | 2012-12-05 | 2017-12-31 | No data | 1332 BELCHER DR., TARPON SPRINGS, FL, 34689 |
G12000116768 | PARAS CONSTRUCTION | EXPIRED | 2012-12-05 | 2017-12-31 | No data | 1332 BELCHER DRIVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Paras, Chris | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 13815 Tahoe Street, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 13815 Tahoe Street, Hudson, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 13815 Tahoe Street, Hudson, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State