Entity Name: | PARADIGM COMPUTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P00000008134 |
FEI/EIN Number | 593634017 |
Address: | 229 WHITCOMB DR., GENEVA, FL, 32732 |
Mail Address: | 229 WHITCOMB DR., GENEVA, FL, 32732 |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELLER CORNELIA C | Agent | 229 WHITCOMB DR., GENEVA, FL, 32732 |
Name | Role | Address |
---|---|---|
ZELLER KIRK E | Director | 229 WHITCOMB DR, GENEVA, FL, 32732 |
ZELLER CORNELIA C | Director | 229 WHITCOMB DR, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-19 | 229 WHITCOMB DR., GENEVA, FL 32732 | No data |
CHANGE OF MAILING ADDRESS | 2002-06-19 | 229 WHITCOMB DR., GENEVA, FL 32732 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-19 | 229 WHITCOMB DR., GENEVA, FL 32732 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-06-19 |
Domestic Profit | 2000-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State