Entity Name: | PARAGON CONTRACTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 1995 (29 years ago) |
Date of dissolution: | 23 Dec 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | P95000091237 |
FEI/EIN Number | 650622859 |
Mail Address: | 265 BROOKVIEW CENTRE WAY, SUITE 400, ATTN: LEGAL, KNOXVILLE, TN, 37919, US |
Address: | 14050 NW 14th Street, Suite 190, Ft. Lauderdale, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARAGON CONTRACTING SERVICES, INC., MISSISSIPPI | 715322 | MISSISSIPPI |
Headquarter of | PARAGON CONTRACTING SERVICES, INC., KENTUCKY | 0413074 | KENTUCKY |
Headquarter of | PARAGON CONTRACTING SERVICES, INC., ILLINOIS | CORP_58756717 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1086816 | 1900 WINSTON ROAD, KNOXVILLE, TN, 37919 | 1900 WINSTON ROAD, KNOXVILLE, TN, 37919 | 8003422898 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | S-4/A |
File number | 333-132495-11 |
Filing date | 2006-05-15 |
File | View File |
Filings since 2006-05-10
Form type | S-4/A |
File number | 333-132495-11 |
Filing date | 2006-05-10 |
File | View File |
Filings since 2006-03-16
Form type | S-4 |
File number | 333-132495-11 |
Filing date | 2006-03-16 |
File | View File |
Filings since 2004-11-12
Form type | 424B3 |
File number | 333-115824-34 |
Filing date | 2004-11-12 |
File | View File |
Filings since 2004-11-08
Form type | S-4/A |
File number | 333-115824-34 |
Filing date | 2004-11-08 |
File | View File |
Filings since 2004-10-07
Form type | S-4/A |
File number | 333-115824-34 |
Filing date | 2004-10-07 |
File | View File |
Filings since 2004-08-19
Form type | S-4/A |
File number | 333-115824-34 |
Filing date | 2004-08-19 |
File | View File |
Filings since 2004-05-25
Form type | S-4 |
File number | 333-115824-34 |
Filing date | 2004-05-25 |
File | View File |
Filings since 2000-01-21
Form type | 424B3 |
File number | 333-80337-18 |
Filing date | 2000-01-21 |
Filings since 2000-01-05
Form type | S-4/A |
File number | 333-80337-18 |
Filing date | 2000-01-05 |
Filings since 1999-08-24
Form type | S-4/A |
File number | 333-80337-18 |
Filing date | 1999-08-24 |
Filings since 1999-07-26
Form type | S-4/A |
File number | 333-80337-18 |
Filing date | 1999-07-26 |
Filings since 1999-06-09
Form type | S-4 |
File number | 333-80337-18 |
Filing date | 1999-06-09 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SNOW MICHAEL | Director | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Rogers Oliver | Director | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Name | Role | Address |
---|---|---|
JONES DAVID | Vice President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Name | Role | Address |
---|---|---|
JONES DAVID | Treasurer | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Name | Role | Address |
---|---|---|
HOLTZCLAW STEPHEN M | President | 14050 NW 14TH STREET, SUITE 190, FT. LAUDERDALE, FL, 33323 |
Name | Role | Address |
---|---|---|
HOLTZCLAW STEPHEN M | Chief Marketing Officer | 14050 NW 14TH STREET, SUITE 190, FT. LAUDERDALE, FL, 33323 |
Name | Role | Address |
---|---|---|
STAIR JOHN | Assistant Secretary | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Name | Role | Address |
---|---|---|
BELMAR CAROLE | Assistant Treasurer | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000127334 | TEAMHEALTH FLORIDA | EXPIRED | 2011-12-28 | 2016-12-31 | No data | 14050 NW 14TH STREET, SUITE 190, FT. LAUDERDALE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-12-23 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L14000195033. CONVERSION NUMBER 100000147671 |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 14050 NW 14th Street, Suite 190, Ft. Lauderdale, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 14050 NW 14th Street, Suite 190, Ft. Lauderdale, FL 33323 | No data |
MERGER | 2003-05-09 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000045149 |
REGISTERED AGENT NAME CHANGED | 1997-08-22 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-08-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anthony Martino, as Guardian Ad Litem for J. A. L-M, Natividad Martinez-Bautista and Silvestre Lopez-Hernandez, Appellant(s) v. Manatee Memorial Hospital, Ramon J. Pabalan, M.D., Serge Balmir, M.D., Carl Balmir, M.D., Francesca Balmir Sabia, M.D., All Children's Hospital, Manatee County Rural Health Services, Inc., Lawton Chiles Children and Family Health Care Center, Chandra Williams, D.O., The Emergency Associates for Medicine, Inc., Team Health, Inc., Paragon Contracting Services, Inc., Appellee(s). | 2D2024-2077 | 2024-09-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Anthony Martino |
Role | Appellant |
Status | Active |
Representations | Carlos Raul Diez-Arguelles, Kara Rockenbach Link, Daniel Marc Schwarz, Maria Dolores Tejedor |
Name | Silvestre Lopez-Hernandez |
Role | Appellant |
Status | Active |
Representations | Carlos Raul Diez-Arguelles, Kara Rockenbach Link, Daniel Marc Schwarz, Maria Dolores Tejedor |
Name | MANATEE MEMORIAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Jeffrey Loren Blostein |
Name | Ramon J. Pabalan, M.D. |
Role | Appellee |
Status | Active |
Representations | Jennifer Leigh Phillips |
Name | Serge Balmir, M.D. |
Role | Appellee |
Status | Active |
Name | Carl Balmir, M.D. |
Role | Appellee |
Status | Active |
Name | Francesca Balmir Sabia, M.D. |
Role | Appellee |
Status | Active |
Name | All Children's Hospital, |
Role | Appellee |
Status | Active |
Name | Manatee County Rural Health Services, Inc. |
Role | Appellee |
Status | Active |
Name | Lawton Chiles Children and Family Health Care Center |
Role | Appellee |
Status | Active |
Name | Chandra Williams, D.O. |
Role | Appellee |
Status | Active |
Name | THE EMERGENCY ASSOCIATES FOR MEDICINE, INC. |
Role | Appellee |
Status | Active |
Representations | Jennifer Leigh Phillips |
Name | TEAM HEALTH, INC. |
Role | Appellee |
Status | Active |
Representations | Peter Ronai Goldman |
Name | PARAGON CONTRACTING SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Jennifer Leigh Phillips |
Name | Hon. Edward Nicholas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Manatee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | J. A. L-M |
Role | Appellant |
Status | Active |
Representations | Carlos Raul Diez-Arguelles, Kara Rockenbach Link, Daniel Marc Schwarz, Maria Dolores Tejedor |
Name | Natividad Martinez-Bautista |
Role | Appellant |
Status | Active |
Representations | Carlos Raul Diez-Arguelles, Kara Rockenbach Link, Daniel Marc Schwarz, Maria Dolores Tejedor |
Docket Entries
Docket Date | 2024-10-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appellants' motion to relinquish jurisdiction is denied. This appeal is dismissed as from a nonfinal, nonappealable order. NORTHCUTT, CASANUEVA, and KELLY, JJ., Concur. |
View | View File |
Docket Date | 2024-09-24 |
Type | Response |
Subtype | Response |
Description | APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Anthony Martino |
Docket Date | 2024-09-06 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion |
On Behalf Of | Anthony Martino |
Docket Date | 2024-09-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Anthony Martino |
Docket Date | 2024-09-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Silvestre Lopez-Hernandez |
View | View File |
Docket Date | 2024-09-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Silvestre Lopez-Hernandez |
Docket Date | 2024-09-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-07-21 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State