Search icon

PARADYM GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARADYM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P08000079593
FEI/EIN Number 263258549
Address: 100 W Plant Street, Winter Garden, FL, 34787, US
Mail Address: 100 W Plant Street, Winter Garden, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS BRANDT President 100 W Plant Street, Winter Garden, FL, 34787
MYERS TRISHA N Secretary 100 W Plant Street, Winter Garden, FL, 34787
MYERS BRANDT Treasurer 100 W Plant Street, Winter Garden, FL, 34787
MYERS BRANDT Agent 11710 Sadler Court, Winter Garden, FL, 34787
MYERS BRANDT Director 100 W Plant St, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034257 TALENT LINK EXPIRED 2016-04-04 2021-12-31 - 205 E CENTRAL BLVD SUITE 301, ORLANDO, FL, 32801
G11000057444 PARADYM FOUNDATION EXPIRED 2011-06-10 2016-12-31 - 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801
G11000030491 PARADYM GROUP EXPIRED 2011-03-25 2016-12-31 - 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 100 W Plant Street, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-01-15 100 W Plant Street, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 11710 Sadler Court, Winter Garden, FL 34787 -
NAME CHANGE AMENDMENT 2013-02-04 PARADYM GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13937.00
Total Face Value Of Loan:
13937.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13937.00
Total Face Value Of Loan:
13937.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,937
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,045.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,937
Jobs Reported:
1
Initial Approval Amount:
$13,937
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,996.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,936

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State