Search icon

PARAGON CALIFORNIA, INC.

Company Details

Entity Name: PARAGON CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Nov 2006 (18 years ago)
Document Number: F97000006789
FEI/EIN Number 942260633
Address: 4285 N. GOLDEN STATE BLVD., FRESNO, CA, 93722-6316
Mail Address: 4285 N. GOLDEN STATE BLVD., FRESNO, CA, 93722-6316
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
BEDROSIAN LARRY E Chief Executive Officer 4285 N. GOLDEN STATE BLVD, FRESNO, CA, 93722

Vice President

Name Role Address
BEDROSIAN GARY P Vice President 4285 N. GOLDEN STATE BLVD., FRESNO, CA, 937226316

Secretary

Name Role Address
BEDROSIAN JANICE A Secretary 4285 N. GOLDEN STATE BLVD., FRESNO, CA, 937226316

President

Name Role Address
Bedrosian Janice A President 4285 N. GOLDEN STATE BLVD., FRESNO, CA, 937226316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126238 BEDROSIANS TILE & STONE ACTIVE 2014-12-16 2029-12-31 No data 4285 N GOLDEN STATE BLVD, FRESNO, CA, 93722
G04135900221 BEDROSIANS ACTIVE 2004-05-14 2029-12-31 No data 4285 N GOLDEN STATE BLVD, FRESNO, CA, 93722

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-11-27 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State