Search icon

PARAMOUNT MARITIME GROUP, INC.

Company Details

Entity Name: PARAMOUNT MARITIME GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2016 (9 years ago)
Document Number: P16000063134
FEI/EIN Number 81-3429362
Address: 5352 Peach Blossom Blvd, Port Orange, FL, 32128, US
Mail Address: 5352 Peach Blossom Blvd, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BURNUP DEVIN J Agent 5352 Peach Blossom Blvd, Port Orange, FL, 32128

President

Name Role Address
BURNUP DEVIN J President 5352 Peach Blossom Blvd, Port Orange, FL, 32128

Treasurer

Name Role Address
BURNUP DEVIN J Treasurer 5352 Peach Blossom Blvd, Port Orange, FL, 32128

Vice President

Name Role Address
BURNUP DEVIN J Vice President 5352 Peach Blossom Blvd, Port Orange, FL, 32128

Secretary

Name Role Address
BURNUP DEVIN J Secretary 5352 Peach Blossom Blvd, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 5352 Peach Blossom Blvd, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2022-03-23 5352 Peach Blossom Blvd, Port Orange, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 5352 Peach Blossom Blvd, Port Orange, FL 32128 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000104671 TERMINATED 1000000916717 DADE 2022-02-23 2032-03-02 $ 1,016.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State