Entity Name: | PARADIGM FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADIGM FINANCIAL CORPORATION 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: | 05 May 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | V33617 |
FEI/EIN Number |
650330643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Park Plaza, Irvine, CA, 92614, US |
Mail Address: | 2 Park Plaza, Irvine, CA, 92614, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON JOEL | President | 2 PARK PLAZA, IRVINE, CA, 92614 |
SOLOMON JOEL | Director | 2 PARK PLAZA, IRVINE, CA, 92614 |
SOLOMON NANCY J | Secretary | 2 Park Plaza, Irvine, CA, 92614 |
Gerber Angela | Vice President | 2 Park Plaza, Irvine, CA, 92614 |
KEVIN KAPLAN E | Agent | 2699 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 2 Park Plaza, Ste 320, Irvine, CA 92614 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 2 Park Plaza, Ste 320, Irvine, CA 92614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 2699 S. BAYSHORE DRIVE, PENTHOUSE, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-19 | KEVIN, KAPLAN ESQ. | - |
AMENDMENT | 2003-11-10 | - | - |
AMENDMENT | 1996-08-05 | - | - |
REINSTATEMENT | 1994-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
Amendment | 2023-10-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State