Entity Name: | PARADIGM BUILDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADIGM BUILDING GROUP, 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: |
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: | 20 Dec 1994 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Mar 2008 (17 years ago) |
Document Number: | P94000091884 |
FEI/EIN Number |
650541165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3528 Featherwood Drive, Lake Worth, FL, 33467, US |
Mail Address: | 3528 Featherwood Drive, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARINO CHRISTOPHER W | President | 3528 Featherwood Drive, Lake Worth, FL, 33467 |
GUARINO CHRISTOPHER W | Agent | 3528 Featherwood Drive, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 3528 Featherwood Drive, Apt. 223, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 3528 Featherwood Drive, Apt. 223, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 3528 Featherwood Drive, Apt. 223, Lake Worth, FL 33467 | - |
NAME CHANGE AMENDMENT | 2008-03-05 | PARADIGM BUILDING GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State