Entity Name: | PARAGON FEATURE FILMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARAGON FEATURE FILMS, 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: | 21 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P06000096251 |
FEI/EIN Number |
205249931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 1688 Trinity Church Road, Canton, GA, 30115, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crisafi Charlie JPRES. | Chief Executive Officer | 1688 Trinity Church Road, Canton, GA, 30115 |
Crisefi Kathryn M | Secretary | 1688 Trinity Church Road, Canton, GA, 30115 |
VENEZIANO KATHY | Agent | 8240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 8240 N.W. 44TH STREET, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2013-04-16 | - | - |
PENDING REINSTATEMENT | 2013-03-26 | - | - |
PENDING REINSTATEMENT | 2013-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-16 |
REINSTATEMENT | 2013-04-16 |
ANNUAL REPORT | 2010-02-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State