Search icon

PARADYM GROUP, INC.

Company Details

Entity Name: PARADYM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2008 (16 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
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS BRANDT Agent 11710 Sadler Court, Winter Garden, FL, 34787

Director

Name Role Address
MYERS BRANDT Director 100 W Plant St, Winter Garden, FL, 34787

President

Name Role Address
MYERS BRANDT President 100 W Plant Street, Winter Garden, FL, 34787

Secretary

Name Role Address
MYERS TRISHA N Secretary 100 W Plant Street, Winter Garden, FL, 34787

Treasurer

Name Role Address
MYERS BRANDT Treasurer 100 W Plant Street, 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 No data 205 E CENTRAL BLVD SUITE 301, ORLANDO, FL, 32801
G11000057444 PARADYM FOUNDATION EXPIRED 2011-06-10 2016-12-31 No data 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801
G11000030491 PARADYM GROUP EXPIRED 2011-03-25 2016-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-01-15 100 W Plant Street, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 11710 Sadler Court, Winter Garden, FL 34787 No data
NAME CHANGE AMENDMENT 2013-02-04 PARADYM GROUP, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State