Entity Name: | PARAGON LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARAGON LABORATORIES, 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: | 15 Apr 1988 (37 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | M76643 |
FEI/EIN Number |
650046994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7777 DAVIE RD. EXTENSION, SUITE 301B, HOLLYWOOD, FL, 33024, US |
Mail Address: | P.O. BOX 6885, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE WILLIAM | Agent | 11450 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
ROSSNER DAVID | Director | 900 SW COCOPLUM WAY, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2004-10-08 | 7777 DAVIE RD. EXTENSION, SUITE 301B, HOLLYWOOD, FL 33024 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-12-18 | GREENE, WILLIAM | - |
CANCEL ADM DISS/REV | 2003-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-12-18 | 11450 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-18 | 7777 DAVIE RD. EXTENSION, SUITE 301B, HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 1993-06-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002179728 | LAPSED | 73-CV-08568 | 7TH JUD. DIST. STEARNS CTY. | 2008-12-16 | 2014-11-09 | $25,999.00 | STATE OF MINNESOTA, 445 MINNESOTA STREET, SUITE 1400, ST. PAUL, MN 55101 |
J05000043916 | LAPSED | 04-17514-14 | BROWARD COUNTY COURT | 2005-03-29 | 2010-04-04 | $41,041.56 | OVERNITE CORPORATION DBA OVERNITE TRANSPORTATION COMPAN, 5370 NW 74TH AVENUE, MIAMI, FL 33166 |
Name | Date |
---|---|
REINSTATEMENT | 2004-10-08 |
REINSTATEMENT | 2003-12-18 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-29 |
Off/Dir Resignation | 1998-10-23 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-03-21 |
ANNUAL REPORT | 1996-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State