Entity Name: | THE PARACELSUS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 26 Jul 2006 (19 years ago) |
Date of dissolution: | 03 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Dec 2021 (3 years ago) |
Document Number: | F06000004952 |
FEI/EIN Number |
232973243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1830 WOODPOINTE DR., WINTER HAVEN, FL, 33884 |
Mail Address: | 1830 WOODPOINTE DR., WINTER HAVEN, FL, 33884 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
JENKINS ROBERT E | Director | 1830 WOODPOINTE DR., WINTER HAVEN, FL, 33884 |
JENKINS ROBERT E | President | 1830 WOODPOINTE DR., WINTER HAVEN, FL, 33884 |
GOSCINSKY MICHAEL | Director | 69 CAPTAIN SHANKEY DRIVE, GARNERVILLE, NY, 10923 |
LAZAR PAUL M | Director | 75 Moorlinch Blvd, Medford, NJ, 08055 |
LAZAR PAUL M | Vice President | 75 Moorlinch Blvd, Medford, NJ, 08055 |
JENKINS LINDA J | DSTQ | 1830 WOODPOINTE DR., WINTER HAVEN, FL, 33884 |
JENKINS DERON M | Director | 1152 N West Street, Anaheim, CA, 92801 |
JENKINS ROBERT E | Agent | 1830 WOODPOINTE DR., WINTER HAVEN, FL, 33884 |
Goldstein Donald E | Director | 108 Park Drive, Doylestown, PA, 18901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-03 | - | - |
CANCEL ADM DISS/REV | 2008-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 1830 WOODPOINTE DR., WINTER HAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 1830 WOODPOINTE DR., WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 1830 WOODPOINTE DR., WINTER HAVEN, FL 33884 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-03 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State