Search icon

PAR ONE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: PAR ONE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAR ONE CONSTRUCTION, 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: 26 May 1992 (33 years ago)
Date of dissolution: 24 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: V38658
FEI/EIN Number 593125017

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

Address: 1563 S W JASMINE TRACE, PALM CITY, FL, 34990, US
Mail Address: P. O. BOX 387, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINGAN EARL S President 1563 SW JASMINE TRACE, PALM CITY, FL, 34990
CLINGAN EARL S Agent 1563 SW JASMINE TRACE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1563 S W JASMINE TRACE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2012-04-26 1563 S W JASMINE TRACE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 1563 SW JASMINE TRACE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 1998-04-07 CLINGAN, EARL S -
REINSTATEMENT 1993-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State