Search icon

PARAGON STRATEGIC SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: PARAGON STRATEGIC SOLUTIONS 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: 23 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2004 (21 years ago)
Document Number: F94000003325
FEI/EIN Number 41-1771629

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

Address: 200 E. Randolph St, 9th Floor, Chicago, IL, 60601, US
Mail Address: 200 E. Randolph St, 9th Floor, Chicago, IL, 60601, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zakhary Sherif Chief Executive Officer 200 E. Randolph St, Chicago, IL, 60601
CORPORATION SERVICE COMPANY Agent -
Alexis Colby E Secretary 200 E. Randolph St, Chicago, IL, 60601
Hagy Paul A Treasurer 200 E. Randolph St, Chicago, IL, 60601
Lee Robert E Director 200 E. Randolph St, Chicago, IL, 60601
Ley Michelle Director 200 E. Randolph St, Chicago, IL, 60601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080053 INPOINT SERVICES EXPIRED 2010-08-31 2015-12-31 - 200 E. RANDOLPH, 8TH FLOOR, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 200 E. Randolph St, 9th Floor, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2025-01-18 200 E. Randolph St, 9th Floor, Chicago, IL 60601 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2009-01-16 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2004-08-26 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-07-17 PARAGON STRATEGIC SOLUTIONS INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State