Entity Name: | PARAMETRIC TEST SOLUTIONS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Dec 2014 (10 years ago) |
Document Number: | P14000099082 |
FEI/EIN Number | 46-4292616 |
Address: | 4660 Brentwood Dr, Cocoa, FL, 32927, US |
Mail Address: | PO Box 40, Sharpes, FL, 32959, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHARLAU BILL | Agent | 4660 Brentwood Dr, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
SCHARLAU WILLIAM | President | 4660 Brentwood Dr, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
SCHARLAU WILLIAM | Secretary | 4660 Brentwood Dr, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
STINNETT ANITA | Vice President | 4660 Brentwood Dr, Cocoa, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 4660 Brentwood Dr, Cocoa, FL 32927 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 4660 Brentwood Dr, Cocoa, FL 32927 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 4660 Brentwood Dr, Cocoa, FL 32927 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-04 |
AMENDED ANNUAL REPORT | 2021-12-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State