Entity Name: | PARARA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Jan 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P17822 |
FEI/EIN Number |
581762446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 114 W Indian River Blvd, #172, EDGEWATER, FL, 32141, US |
Address: | 1701 S Ridgewood Ave, STE 105, EDGEWATER, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Hardman Joseph | Vice President | 114 W Indian River Blvd, EDGEWATER, FL, 32141 |
Hardman Joseph | Secretary | 114 W Indian River Blvd, EDGEWATER, FL, 32141 |
HARDMAN LOLA | Agent | 114 W Indian River Blvd, EDGEWATER, FL, 32141 |
HARDMAN, LOLA L. | Secretary | 114 W Indian River Blvd, EDGEWATER, FL, 32141 |
HARDMAN, LOLA L. | President | 114 W Indian River Blvd, EDGEWATER, FL, 32141 |
HARDMAN, LOLA L. | Treasurer | 114 W Indian River Blvd, EDGEWATER, FL, 32141 |
HARDMAN, LOLA L. | Director | 114 W Indian River Blvd, EDGEWATER, FL, 32141 |
HARDMAN, LOLA L. | Chief Executive Officer | 114 W Indian River Blvd, EDGEWATER, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 1701 S Ridgewood Ave, STE 105, EDGEWATER, FL 32132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 114 W Indian River Blvd, #172, EDGEWATER, FL 32141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | 1701 S Ridgewood Ave, STE 105, EDGEWATER, FL 32132 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-14 | HARDMAN, LOLA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-10 |
Reg. Agent Change | 2010-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State