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