Search icon

PARADIGM ENGINEERS AND CONSTRUCTORS, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARADIGM ENGINEERS AND CONSTRUCTORS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L09000122432
FEI/EIN Number 260698849
Address: 9 OAK DR., OCALA, FL, 34472, US
Mail Address: 9 OAK DR., OCALA, FL, 34472, US
ZIP code: 34472
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL EDWARD L Manager 200 ENVOY CIRCLE, LOUISVILLE, KY, 40299
Walton David Vice President 5909 NW Expressway Suite 295, Oklahoma City, OK, 73132
COTTEN LARRY Agent 9 OAK DR., OCALA, FL, 34472

Unique Entity ID

CAGE Code:
5VKK1
UEI Expiration Date:
2020-05-23

Business Information

Division Name:
OCALA BRANCH
Activation Date:
2019-05-24
Initial Registration Date:
2010-01-28

Commercial and government entity program

CAGE number:
5VKK1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-02
CAGE Expiration:
2028-03-20

Contact Information

POC:
DOUG ROEDER
Corporate URL:
http://www.paradigmusa.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 9 OAK DR., OCALA, FL 34472 -
LC AMENDMENT 2016-06-23 - -
LC AMENDMENT 2015-01-20 - -
LC AMENDMENT 2014-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-13 9 OAK DR., OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2011-10-13 COTTEN, LARRY -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-14 9 OAK DR., OCALA, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20
LC Amendment 2016-06-23
AMENDED ANNUAL REPORT 2016-05-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24524N0916
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
408613.74
Base And Exercised Options Value:
408613.74
Base And All Options Value:
408613.74
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-09-19
Description:
512A5-22-306 REPLACE/REPAIR STORMWATER CROSS CONNECTIONS TO SANITARY SEWER SYSTEM (DESIGN)
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1ND: ARCHITECT AND ENGINEERING- CONSTRUCTION: SEWAGE AND WASTE FACILITIES
Procurement Instrument Identifier:
36C24523D0107
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-06-28
Description:
A&E IDIQ OPTION YEAR 1 06/28/2024 - 06/27/2025
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DZ: ARCHITECT AND ENGINEERING- CONSTRUCTION: OTHER HOSPITAL BUILDINGS
Procurement Instrument Identifier:
36C24523N0651
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-06-28
Description:
A&E IDIQ MINIMUM GUARANTEE
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State