Entity Name: | PARAMOUNT QUALITY HOMES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARAMOUNT QUALITY HOMES CORP 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: |
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: | 14 Jul 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P20000053783 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 E Hwy 50, Clermont, FL, 34711, US |
Mail Address: | 614 E Hwy 50, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Godfrey Jamie | President | 614 E Hwy 50, Clermont, FL, 34711 |
Godfrey Jamie | Agent | 614 E Hwy 50, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 614 E Hwy 50, Suite 356, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Godfrey, Jamie | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 614 E Hwy 50, Suite 356, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 614 E Hwy 50, Suite 356, Clermont, FL 34711 | - |
REINSTATEMENT | 2022-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-03-25 |
REINSTATEMENT | 2022-02-28 |
Domestic Profit | 2020-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State