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 |
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 |
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 | - |
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