Search icon

THE PARADIGM BUILDING, INC.

Company Details

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

Agent

Name Role Address
COLLIER NATHAN S Agent 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Director

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

President

Name Role Address
COLLIER NATHAN S President 220 N. MAIN ST., GAINESVILLE, FL, 32601

Secretary

Name Role Address
WEBER MARY-EVAN Secretary 220 N. MAIN ST., GAINESVILLE, FL, 32601

Treasurer

Name Role Address
WEBER MARY-EVAN Treasurer 220 N. MAIN ST., GAINESVILLE, FL, 32601

Vice President

Name Role Address
SCHNOLL MARC Vice President 220 N. MAIN ST., GAINESVILLE, FL, 32601

Events

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

Documents

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