Search icon

PARAMOUNT BUILDERS - JACKSONVILLE, INC.

Company Details

Entity Name: PARAMOUNT BUILDERS - JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: P13000042524
FEI/EIN Number 46-2776836
Address: 10255 Fortune Parkway,, SUITE 100, JACKSONVILLE, FL, 32256, US
Mail Address: 501 Central Drive, VIRGINIA BEACH, VA, 23454, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BERENSON LLP Agent 4495 MILITARY TRAIL, JUPITER, FL, 33458

President

Name Role Address
AUGUSTINE EDWARD G President 501 CENTRAL DRIVE, VIRGINIA BEACH, VA, 23454

Treasurer

Name Role Address
AUGUSTINE CAREN K Treasurer 501 CENTRAL DRIVE, VIRGINIA BEACH, VA, 23454

Vice President

Name Role Address
SHACKFORD ROBERT L Vice President 501 CENTRAL DRIVE, VIRGINIA BEACH, VA, 23454

Secretary

Name Role Address
BUNNELL ELLEN S Secretary 501 CENTRAL DRIVE, VIRGINIA BEACH, VA, 23454

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122481 CONTRACTOR REFERRAL SERVICES ACTIVE 2020-09-22 2025-12-31 No data 10255 FORTNE PARKWAY, SUITE 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 10255 Fortune Parkway,, SUITE 100, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2022-10-24 10255 Fortune Parkway,, SUITE 100, JACKSONVILLE, FL 32256 No data
AMENDMENT 2018-06-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
Amendment 2018-06-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State