Search icon

PARADIGM BUILDING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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