Search icon

PARAGON CUSTOMS, INC. - Florida Company Profile

Company Details

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

PARAGON CUSTOMS, 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000038591
FEI/EIN Number 870719428

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

Address: 3423 S. ORANGE AVE., ORLANDO, FL, 32806, US
Mail Address: PO BOX 590406, ORLANDO, FL, 32809, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH J. ERIC M President 7165 CONWAY CIRCLE., ORLANDO, FL, 32809
HEIDENREICH JENNIFER M Vice President 7165 CONWAY CIRCLE., ORLANDO, FL, 32809
SMITH J. ERIC M Agent 7165 CONWAY CIRCLE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 3423 S. ORANGE AVE., ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2008-06-04 3423 S. ORANGE AVE., ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 7165 CONWAY CIRCLE, ORLANDO, FL 32809 -
CANCEL ADM DISS/REV 2008-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-02-08 SMITH, J. ERIC MR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000041005 LAPSED 2007-CC-12828 ORANGE COUNTY COURT 2008-01-31 2013-02-08 $10542.48 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, DEERFIELD, IL 60015
J07900005169 LAPSED 06-SC-14277 CTY CRT FOR ORANGE CTY 9TH JUD 2007-03-22 2012-04-05 $3181.80 FINISHMASTER, INC., 6460 126TH AVENUE NORTH, LARGO, FL 33771

Documents

Name Date
REINSTATEMENT 2008-06-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-08
Domestic Profit 2004-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State