Search icon

PARAG COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PARAG COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAG COMMUNICATIONS, INC. 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: 27 Dec 1993 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P93000087802
FEI/EIN Number 593216084

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3404 S. OMAR AVE, TAMPA, FL, 33629
Mail Address: 3404 S. OMAR AVE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARAG STEPHEN I President 3404 S OMAR AVE, TAMPA, FL, 33629
PARAG RONDA Secretary 3404 S OMAR AVE, TAMPA, FL, 33629
PARAG RONDA Treasurer 3404 S OMAR AVE, TAMPA, FL, 33629
PARAG STEPHEN I Agent 3404 S. OMAR AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3404 S. OMAR AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2011-04-28 3404 S. OMAR AVE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 3404 S. OMAR AVE, TAMPA, FL 33629 -
REINSTATEMENT 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1995-12-11 - -
REINSTATEMENT 1995-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000817659 ACTIVE 1000000109538 019107 001349 2009-02-19 2029-03-05 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-20
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State