Search icon

PARADIGM FINANCIAL CORPORATION

Company Details

Entity Name: PARADIGM FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 65-0330643
Address: 2 Park Plaza, Ste 320, Irvine, CA 92614
Mail Address: 2 Park Plaza, Ste 320, Irvine, CA 92614
Place of Formation: FLORIDA

Agent

Name Role Address
KEVIN, KAPLAN ESQ. Agent 2699 S. BAYSHORE DRIVE, PENTHOUSE, MIAMI, FL 33133

President

Name Role Address
SOLOMON, JOEL President 2 PARK PLAZA, Suite 320 IRVINE, CA 92614

Director

Name Role Address
SOLOMON, JOEL Director 2 PARK PLAZA, Suite 320 IRVINE, CA 92614

Secretary

Name Role Address
SOLOMON, NANCY J Secretary 2 Park Plaza, Ste 320 Irvine, CA 92614

Treasurer

Name Role Address
SOLOMON, NANCY J Treasurer 2 Park Plaza, Ste 320 Irvine, CA 92614

Vice President

Name Role Address
Gerber, Angela Vice President 2 Park Plaza, Ste 320 Irvine, CA 92614

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 2 Park Plaza, Ste 320, Irvine, CA 92614 No data
CHANGE OF MAILING ADDRESS 2014-01-13 2 Park Plaza, Ste 320, Irvine, CA 92614 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 2699 S. BAYSHORE DRIVE, PENTHOUSE, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2004-04-19 KEVIN, KAPLAN ESQ. No data
AMENDMENT 2003-11-10 No data No data
AMENDMENT 1996-08-05 No data No data
REINSTATEMENT 1994-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State