Search icon

PALADIN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PALADIN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALADIN GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 1984 (40 years ago)
Date of dissolution: 08 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: H31195
FEI/EIN Number 592476998

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

Address: 21928 HALE ROAD, LAND O LAKES, FL, 34639, US
Mail Address: 21928 HALE ROAD, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMBROVA, LOUIS President 21928 HALE ROAD, LAND O'LAKES, FL, 34639
DOMBROVA, LOUIS Director 21928 HALE ROAD, LAND O'LAKES, FL, 34639
MITCHELL, STEPHEN J. Agent ONE TAMPA CITY CENTER, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 21928 HALE ROAD, LAND O LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2006-03-08 21928 HALE ROAD, LAND O LAKES, FL 34639 -
NAME CHANGE AMENDMENT 1987-02-19 PALADIN GROUP, INC. -
NAME CHANGE AMENDMENT 1984-12-11 TENANT REPRESENTATIVES AND CONSULTANTS, INC. -

Documents

Name Date
Voluntary Dissolution 2010-02-08
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State