Search icon

PARAGON PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: PARAGON PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAGON PRODUCTS, 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: 29 Nov 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 1985 (39 years ago)
Document Number: 392319
FEI/EIN Number 592614575

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

Address: 2300 OLD LAKE MARY RD, SANFORD, FL, 32771, US
Mail Address: 2300 OLD LAKE MARY RD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY RICHARD E President 415 SHORE RD, WINTER SPRINGS, FL, 32708
ROY RICHARD E Treasurer 415 SHORE RD, WINTER SPRINGS, FL, 32708
ROY KATHLEEN J Secretary 415 SHORE RD, WINTER SPRINGS, FL, 32708
ROY KATHLEEN J Vice President 415 SHORE RD, WINTER SPRINGS, FL, 32708
ROY RICHARD E Agent 2300 OLD LAKE MARY RD, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012418 CREATIVE PRINTING AND PUBLISHING, INC ACTIVE 2011-02-01 2026-12-31 - 2300 OLD LAKE MARY ROAD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-15 ROY, RICHARD E -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2300 OLD LAKE MARY RD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2006-05-01 2300 OLD LAKE MARY RD, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2300 OLD LAKE MARY RD, SANFORD, FL 32771 -
REINSTATEMENT 1985-10-23 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341379402 0420600 2016-04-05 2300 OLD LAKE MARY ROAD, SANFORD, FL, 32771
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-04-05
Emphasis L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2016-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2016-05-03
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2016-05-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": In the Production Area - no exit sign was visible over the left rear door for employees working in the production area, on or about 4/5/2016.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2016-05-03
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2016-05-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l): Operators were not trained in the safe operation of powered industrial trucks: (a) In the Production Area- the employer did not provide powered forklift training for operators, exposing employees to a struck by hazard, on or about 4/5/2016.
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2016-05-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: a) at the establishment - there was no written emergency action plan, on or about 4/5/2016.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-05-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: In the Production Area - employees using Pulita Blue 3000 were not trained by the employer, exposing the employee to contact hazard, on or about 5/4/2016.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7715597209 2020-04-28 0491 PPP 2300 Old Lake Mary Rd,, Sanford, FL, 32771
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 23
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150793.15
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State