Search icon

PARARA SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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