Entity Name: | THE PARADIGM BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 1998 (27 years ago) |
Date of dissolution: | 30 Apr 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2002 (23 years ago) |
Document Number: | P98000056313 |
FEI/EIN Number | 593518696 |
Address: | 220 N. MAIN ST., GAINESVILLE, FL, 32601 |
Mail Address: | PO BOX 13116, GAINESVILLE, FL, 32604 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER NATHAN S | Agent | 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
COLLIER NATHAN S | Director | 220 N. MAIN ST., GAINESVILLE, FL, 32601 |
WEBER MARY-EVAN | Director | 220 N. MAIN ST., GAINESVILLE, FL, 32601 |
SCHNOLL MARC | Director | 220 N. MAIN ST., GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
COLLIER NATHAN S | President | 220 N. MAIN ST., GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
WEBER MARY-EVAN | Secretary | 220 N. MAIN ST., GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
WEBER MARY-EVAN | Treasurer | 220 N. MAIN ST., GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
SCHNOLL MARC | Vice President | 220 N. MAIN ST., GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-05 | 220 N. MAIN ST., GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-05 | 220 N. MAIN ST., GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-05 | 220 NORTH MAIN STREET, GAINESVILLE, FL 32601 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2002-04-30 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-05 |
Domestic Profit | 1998-06-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State