Search icon

PARAMOUNT TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PARAMOUNT TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAMOUNT TITLE SERVICES, 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: 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: 14 Jun 1999 (26 years ago)
Document Number: P99000054406
FEI/EIN Number 371535744

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

Address: 12555 Orange DR, Davie, FL, 33330, US
Mail Address: 2624 Cedar Creek Rd, Russellville, TN, 37860, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL ELIANA M President 12555 Orange DR, Davie, FL, 33330
Branas Evelyn Secretary 12555 Orange DR, Davie, FL, 33330
LEAL ELIANA Agent 12555 Orange DR, Davie, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 12555 Orange DR, 216, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-02-09 12555 Orange DR, 216, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 12555 Orange DR, 216, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2022-02-09 LEAL, ELIANA -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534288402 2021-02-17 0455 PPS 7501 W Oakland Park Blvd Ste 303E, Tamarac, FL, 33319-4974
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48892
Loan Approval Amount (current) 48892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-4974
Project Congressional District FL-20
Number of Employees 5
NAICS code 541191
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49302.15
Forgiveness Paid Date 2021-12-28
4557057102 2020-04-13 0455 PPP 7501 West Oakland Park Boulevard, Tamarac, FL, 33319
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89500
Loan Approval Amount (current) 89500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 561312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90252.78
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State