Detail by Entity Name

Florida Profit Corporation

PARAGON WATER SYSTEMS, INC.

Filing Information
V28200 59-3121209 04/08/1992 04/07/1992 FL ACTIVE CORPORATE MERGER 02/10/2017 NONE
Principal Address
13805 Monroes Business Park
Tampa, FL 33635

Changed: 04/03/2024
Mailing Address
13805 Monroes Business Park
Tampa, FL 33635

Changed: 04/03/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/05/2015

Address Changed: 01/05/2015
Officer/Director Detail Name & Address

Title VP

Sanchez, Braulio
13805 Monroes Business Park
Tampa, FL 33635

Title VP, General Counsel & Secretary

Griffith, Frank John
13805 Monroes Business Park
Tampa, FL 33635

Title Director

Vargas, Ben
13805 Monroes Business Park
Tampa, FL 33635

Title Director of Finance

Vargas, Ben
13805 Monroes Business Park
Tampa, FL 33635

Title Controller

Goodwill, Amy
13805 Monroes Business Park
Tampa, FL 33635

Title Human Resources Director

Boso, Katelynn
13805 Monroes Business Park
Tampa, FL 33635

Title Director

Powell, Christopher
13805 Monroes Business Park
Tampa, FL 33635

Title Senior Vice President and Treasurer

Kellogg, Andrew
13805 Monroes Business Park
Tampa, FL 33635

Title Director

Swain, David
13805 Monroes Business Park
Tampa, FL 33635

Title President

Swain, David
13805 Monroes Business Park
Tampa, FL 33635

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 05/03/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
05/03/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- Merger View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- Merger View image in PDF format
01/05/2015 -- Reg. Agent Change View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
10/19/2006 -- Amendment View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format