Search icon

PARAGON CONTRACTING SERVICES, INC.

Headquarter

Company Details

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

Links between entities

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

Central Index Key

CIK number Mailing Address Business Address Phone
1086816 1900 WINSTON ROAD, KNOXVILLE, TN, 37919 1900 WINSTON ROAD, KNOXVILLE, TN, 37919 8003422898

Filings since 2006-05-15

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Vice President

Name Role Address
JONES DAVID Vice President 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919

Treasurer

Name Role Address
JONES DAVID Treasurer 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919

President

Name Role Address
HOLTZCLAW STEPHEN M President 14050 NW 14TH STREET, SUITE 190, FT. LAUDERDALE, FL, 33323

Chief Marketing Officer

Name Role Address
HOLTZCLAW STEPHEN M Chief Marketing Officer 14050 NW 14TH STREET, SUITE 190, FT. LAUDERDALE, FL, 33323

Assistant Secretary

Name Role Address
STAIR JOHN Assistant Secretary 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919

Assistant Treasurer

Name Role Address
BELMAR CAROLE Assistant Treasurer 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-3030

Parties

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

Documents

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