Entity Name: | PARADIGM NORMAN PROPERTY MM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADIGM NORMAN PROPERTY MM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Dec 2006 (18 years ago) |
Document Number: | P06000138990 |
FEI/EIN Number |
205826586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US |
Mail Address: | 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER NATHAN S | President | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Tharpe Angela | Secretary | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Clince Jennifer | Vice President | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Blakemore Tim | Treasurer | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
COLLIER NATHAN S | Agent | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-20 | 220 N. MAIN STREET, GAINESVILLE, FL 32601 | - |
AMENDMENT | 2006-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State