Search icon

PARAMOUNT INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: PARAMOUNT INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAMOUNT INDUSTRIES 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: 09 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: P14000083269
FEI/EIN Number 30-0845468

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

Address: 2000 Wells Road STE E, Orange Park, FL, 32073, US
Mail Address: 4593 Tarragon Ave, Middleburg, FL, 32068, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INFINITY CONCRETE CONSTRUCTORS LLC Agent
INFINITY CONCRETE CONSTRUCTORS LLC Director

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-30 - -
REGISTERED AGENT NAME CHANGED 2023-10-30 Infinity Concrete Constructors LLC -
CHANGE OF MAILING ADDRESS 2023-10-30 2000 Wells Road STE E, Orange Park, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 2000 Wells Road STE E, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-24 2000 Wells Road STE E, Orange Park, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000132367 ACTIVE 1000000918481 CLAY 2022-03-14 2032-03-15 $ 797.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000809756 TERMINATED 1000000806601 CLAY 2018-12-06 2028-12-12 $ 338.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000665737 TERMINATED 1000000797896 CLAY 2018-09-19 2028-09-26 $ 349.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000653537 LAPSED 2017-CC-000456 COUNTY COURT, CLAY COUNTY 2017-11-08 2022-11-30 $8,667.81 POWER CURBERS, INC., 18 OAK ROAD, SALISBURY NC 28145
J16000729214 TERMINATED 1000000726444 CLAY 2016-11-07 2026-11-10 $ 328.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000184584 LAPSED 16-2015-CA-006957 CIRCUIT COURT, DUVAL COUNTY 2016-03-08 2021-03-18 $39,169.17 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092

Documents

Name Date
REINSTATEMENT 2025-02-10
REINSTATEMENT 2023-10-30
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State