Search icon

PARADIGM FINANCIAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State