Search icon

PARADIGM MORTGAGE ASSOCIATES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARADIGM MORTGAGE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADIGM MORTGAGE ASSOCIATES, INC. 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: 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: 09 Dec 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H89269
FEI/EIN Number 592612795

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6745 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256, US
Mail Address: 6745 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
661906
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-912-306
State:
ALABAMA
Type:
Headquarter of
Company Number:
2407944
State:
NEW YORK
Type:
Headquarter of
Company Number:
c9ef3006-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0467946
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0618694
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60138087
State:
ILLINOIS

Key Officers & Management

Name Role Address
CRABTREE R.R. Agent 8777 SAN JOSE BLVD., JACKSONVILLE, FL, 32217
HARRELL ROBERT Director 6745 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-06 8777 SAN JOSE BLVD., JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2000-12-06 6745 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2000-12-06 6745 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256 -
AMENDMENT 1999-01-20 - -
AMENDMENT 1998-04-13 - -
REGISTERED AGENT NAME CHANGED 1997-10-29 CRABTREE, R.R. -
NAME CHANGE AMENDMENT 1997-01-22 PARADIGM MORTGAGE ASSOCIATES, INC. -
REINSTATEMENT 1992-12-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000084782 LAPSED 2000-8773-CC CNTY CRT 4TH JUD CIR DUVAL CTY 2000-01-17 2008-02-24 $5,695.15 THE RECOVAR GROUP, LLC, 11821 PARKLAWN DRIVE, SUITE #310, ROCKVILLE, MD 20852

Documents

Name Date
ANNUAL REPORT 2001-05-07
Off/Dir Resignation 2001-01-09
ANNUAL REPORT 2000-12-06
ANNUAL REPORT 1999-05-07
Amendment 1999-01-20
ANNUAL REPORT 1998-06-01
Amendment 1998-04-13
ANNUAL REPORT 1997-10-29
AMENDMENT 1997-01-22
ANNUAL REPORT 1996-08-13

Trademarks

Serial Number:
75756025
Mark:
PMA
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-07-20
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PMA

Goods And Services

For:
Residential and commercial mortgages
First Use:
1997-02-01
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State