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 411771629

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

Address: 200 E. RANDOLPH STREET, 8th Floor, CHICAGO, IL, 60601, US
Mail Address: 200 E. RANDOLPH STREET, 8th Floor, CHICAGO, IL, 60601, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Alexis Colby E Director 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
HAGY PAUL A Treasurer 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
LEY MICHELLE S Assistant Vice President 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
BUNGERT MICHAEL G Director 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
Zakhary Sherif Chief Executive Officer 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
CORPORATION SERVICE COMPANY Agent -

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 Apr 2025

Sources: Florida Department of State