Entity Name: | PARADIGM ARCHITECTURE & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PARADIGM ARCHITECTURE & DESIGN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Sep 1992 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | V66148 |
FEI/EIN Number |
65-0360232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12263 ROSEWOOD STREET, OVERLAND PARK, KS 66209 |
Mail Address: | 12263 ROSEWOOD STREET, OVERLAND PARK, KS 66209 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS, WILLIAM M | Agent | 12263 ROSEWOOD STREET, OVERLAND PARK, FL 66209 |
WATKINS, WILLIAM MATTHEW | President | 12263 ROSEWOOD STREET, OVERLAND PARK, KS 66209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 12263 ROSEWOOD STREET, OVERLAND PARK, FL 66209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 12263 ROSEWOOD STREET, OVERLAND PARK, KS 66209 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 12263 ROSEWOOD STREET, OVERLAND PARK, KS 66209 | - |
AMENDMENT AND NAME CHANGE | 2012-06-18 | PARADIGM ARCHITECTURE & DESIGN, INC. | - |
REINSTATEMENT | 2011-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-26 | WATKINS, WILLIAM M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-28 |
Amendment and Name Change | 2012-06-18 |
ANNUAL REPORT | 2012-02-17 |
REINSTATEMENT | 2011-08-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State