Search icon

PARAGON LENDING & FINANCIAL SOLUTIONS, INC.

Company Details

Entity Name: PARAGON LENDING & FINANCIAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2004 (21 years ago)
Date of dissolution: 27 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P04000051372
FEI/EIN Number 200861221
Address: 1232 AVONWOOD CT., LUTZ, FL, 33559
Mail Address: P.O. BOX 96, LUTZ, FL, 33548
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
APONTE LUIS A Agent 1232 AVONWOOD CT., LUTZ, FL, 33559

Chief Executive Officer

Name Role Address
APONTE LUIS A Chief Executive Officer 1232 AVONWOOD CT., LUTZ, FL, 33559

President

Name Role Address
APONTE LUIS A President 1232 AVONWOOD CT., LUTZ, FL, 33559

Vice President

Name Role Address
Aponte Reina E Vice President 1232 AVONWOOD CT., LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1232 AVONWOOD CT., LUTZ, FL 33559 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1232 AVONWOOD CT., LUTZ, FL 33559 No data
CHANGE OF MAILING ADDRESS 2009-04-29 1232 AVONWOOD CT., LUTZ, FL 33559 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001188290 LAPSED 09-CC-4566/H CTY CIVIL HILLSBOROUGH CTY 2009-04-20 2014-05-05 $26,821.30 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-27
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State