Search icon

PARAGON RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

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

PARAGON RESTAURANT 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000115629
FEI/EIN Number 651158865

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

Address: 5030 CHAMPION BLVD - SUITE B-5, BOCA RATON, FL, 33496
Mail Address: 5030 CHAMPION BLVD - SUITE B-5, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHADIVI SAMIRA R President 22198 Bella lago drive # 1123, BOCA RATON, FL, 33433
KHADIVI SAMIRA R Agent 5030 CHAMPION BLVD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 KHADIVI , SAMIRA R -
REINSTATEMENT 2013-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 5030 CHAMPION BLVD - SUITE B-5, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2011-09-02 5030 CHAMPION BLVD - SUITE B-5, BOCA RATON, FL 33496 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000376289 ACTIVE 1000000892699 PALM BEACH 2021-06-21 2041-07-28 $ 27,067.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000601001 ACTIVE 1000000640255 PALM BEACH 2014-09-03 2035-05-22 $ 52,169.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000796390 LAPSED 50-2013-CA-006684-A PALM BEACH COUNTY CIRCUIT COUR 2014-06-09 2019-07-30 $29,998.92 US FOODS, INC. FKA US FOODSERVICE, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13001790501 ACTIVE 1000000554029 PALM BEACH 2013-11-14 2033-12-26 $ 22,413.56 STATE OF FLORIDA0141256
J13001790519 TERMINATED 1000000554030 PALM BEACH 2013-11-14 2023-12-26 $ 6,059.93 STATE OF FLORIDA0115629
J13000425141 TERMINATED 1000000459604 PALM BEACH 2013-01-16 2033-02-13 $ 8,659.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000462797 TERMINATED 1000000459605 PALM BEACH 2013-01-16 2023-02-20 $ 4,455.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000134844 TERMINATED 1000000250043 PALM BEACH 2012-02-08 2032-03-01 $ 11,470.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000066420 TERMINATED 1000000012196 18487 00807 2005-04-28 2010-05-11 $ 1,465.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2012-04-19
Reg. Agent Resignation 2011-09-02
Off/Dir Resignation 2011-09-02
Reg. Agent Change 2011-09-02
Amendment 2011-09-02
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-06-01
ANNUAL REPORT 2010-05-14

Date of last update: 03 May 2025

Sources: Florida Department of State