Search icon

PARAMETRIC TEST SOLUTIONS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PARAMETRIC TEST SOLUTIONS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAMETRIC TEST SOLUTIONS HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2014 (10 years ago)
Document Number: P14000099082
FEI/EIN Number 46-4292616

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

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

Key Officers & Management

Name Role Address
SCHARLAU WILLIAM President 4660 Brentwood Dr, Cocoa, FL, 32927
SCHARLAU WILLIAM Secretary 4660 Brentwood Dr, Cocoa, FL, 32927
STINNETT ANITA Vice President 4660 Brentwood Dr, Cocoa, FL, 32927
SCHARLAU BILL Agent 4660 Brentwood Dr, Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 4660 Brentwood Dr, Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2017-03-16 4660 Brentwood Dr, Cocoa, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 4660 Brentwood Dr, Cocoa, FL 32927 -

Documents

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 Apr 2025

Sources: Florida Department of State