Entity Name: | PARAMOUNT BALLOTS AND LISTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARAMOUNT BALLOTS AND LISTS CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2000 (24 years ago) |
Document Number: | P94000003315 |
FEI/EIN Number |
593243077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 OCEAN LANE DRIVE, #3016, KEY BISCAYNE, FL, 33149 |
Mail Address: | Post Office Box 490278, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROTTA JOHN E | Director | 101 OCEAN LANE DR. #3016, KEY BISCAYNE, FL, 33149 |
CORPORATION INFORMATION SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-01-15 | 101 OCEAN LANE DRIVE, #3016, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-18 | 101 OCEAN LANE DRIVE, #3016, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2000-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-13 |
Reg. Agent Resignation | 2017-11-06 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State