Search icon

PARAGON OB/GYN, P.A. - Florida Company Profile

Company Details

Entity Name: PARAGON OB/GYN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAGON OB/GYN, P.A. 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: 07 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: P11000078957
FEI/EIN Number 453203559

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

Address: 2301 N University Dr,, Pembroke Pines, FL, 33024, US
Mail Address: 2301 N University Dr,, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHSCHILD ERIC M President 2301 N UNIVERSITY DR,, Pembroke Pines, FL, 33024
ROTHSCHILD ERIC M Agent 2301 N University Dr Suite 212, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 2301 N University Dr,, SUITE 212, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-02-17 ROTHSCHILD, ERIC M.D. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 2301 N University Dr Suite 212, Pembroke Pines, FL 33024 -
REINSTATEMENT 2016-02-17 - -
CHANGE OF MAILING ADDRESS 2016-02-17 2301 N University Dr,, SUITE 212, Pembroke Pines, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State