Search icon

PARAGON SYSTEMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PARAGON SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 May 2004 (21 years ago)
Branch of: PARAGON SYSTEMS, INC., ALABAMA (Company Number 000-095-237)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2006 (19 years ago)
Document Number: F04000002726
FEI/EIN Number 630937443

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

Address: 13900 LINCOLN PARK DRIVE, SUITE 300, HERNDON, VA, 20171, US
Mail Address: LAURA POLTE; LEGAL DEPT, 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
HERNY WILLIAM A Treasurer 13900 LINCOLN PARK DRIVE, HERNDON, VA, 20171
SABATINO ANTHONY L President 13900 LINCOLN PARK DRIVE, HERNDON, VA, 20171
HAGAN LAURA M Secretary 13900 LINCOLN PARK DRIVE, HERNDON, VA, 20171
ROMAN MARK J Director 13900 LINCOLN PARK DRIVE, HERNDON, VA, 20171
MOTSEK GARY J Director 13900 LINCOLN PARK DRIVE, HERNDON, VA, 20171
FREEZE JAMES A Director 13900 LINCOLN PARK DRIVE, HERNDON, VA, 20171
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 13900 LINCOLN PARK DRIVE, SUITE 300, HERNDON, VA 20171 -
CHANGE OF MAILING ADDRESS 2015-04-20 13900 LINCOLN PARK DRIVE, SUITE 300, HERNDON, VA 20171 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-09-28 NRAI SERVICES, INC -
REINSTATEMENT 2006-09-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000337705 TERMINATED 1000000664035 COLUMBIA 2015-03-02 2035-03-04 $ 4,618.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State