Search icon

PARADIGM MOTORS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: PARADIGM MOTORS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADIGM MOTORS OF TAMPA BAY, 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: 29 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000055809
FEI/EIN Number 270453200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2047 5TH AVE N, ST PETERSBURG, FL, 33713, US
Mail Address: 2047 5TH AVE N, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAXBERG & ASSOCIATES PA Agent 2047 5TH AVE N, ST PETERSBURG, FL, 33713
BLAXBERG CAREY President 2047 5TH AVE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 2047 5TH AVE N, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-05-01 2047 5TH AVE N, ST PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 2047 5TH AVE N, ST PETERSBURG, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000218709 ACTIVE 1000000820164 PASCO 2019-03-18 2039-03-20 $ 1,220.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000106078 ACTIVE 1000000812673 HILLSBOROU 2019-02-07 2039-02-13 $ 64,095.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001066845 TERMINATED 1000000508222 PINELLAS 2013-05-13 2023-06-07 $ 877.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State