Search icon

PARADIGM ARCHITECTURE & DESIGN, INC. - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Events

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 -

Documents

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