Entity Name: | PARAMARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000002716 |
Address: | 7200 LAKE ELLENOR DR STE 207, ORLANDO, FL, 32809, US |
Mail Address: | 7200 LAKE ELLENOR DR STE 207, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER DAVID | Agent | 7200 LAKE ELLENOR DR STE 207, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
FISHER DAVID | President | 7200 LAKE ELLENOR DR STE 207, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
FISHER DAVID | Secretary | 7200 LAKE ELLENOR DR STE 207, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
FISHER DAVID | Treasurer | 7200 LAKE ELLENOR DR STE 207, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
FISHER DAVID | Director | 7200 LAKE ELLENOR DR STE 207, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000032819 | TERMINATED | 1000000851309 | ORANGE | 2019-12-18 | 2030-01-15 | $ 586.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
Domestic Profit | 2018-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State