Search icon

PALADIN FINANCIAL SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: PALADIN FINANCIAL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALADIN FINANCIAL SERVICES CORPORATION 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: 04 Sep 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J91455
FEI/EIN Number 592842026

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

Address: 140 CLOISTERS COVE, CASSELBERRY, FL, 32750, US
Mail Address: 140 CLOISTERS COVE, CASSELBERRY, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK GREGORY D Director 2403 WALNUT HEIGHTS ROAD, APOPKA, FL, 32703
FOSTER WILLIAM L Secretary 140 CLOISTERS COVE, CASSELBERRY, FL, 32707
PHILP FOSTER JUDITH H President 1405 CARDINAL STREET, LONGWOOD, FL, 32750
FOSTER WILLIAM L Agent 140 CLOISTERS COVE, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08017900330 SENIOR ASSISTANCE NETWORK, INCORPORATED EXPIRED 2008-01-17 2013-12-31 - 1000 SAVAGE COURT, SUITE 100, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-04 140 CLOISTERS COVE, CASSELBERRY, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 140 CLOISTERS COVE, CASSELBERRY, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 140 CLOISTERS COVE, CASSELBERRY, FL 32707 -
NAME CHANGE AMENDMENT 2000-05-17 PALADIN FINANCIAL SERVICES CORPORATION -
REINSTATEMENT 1996-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000532615 LAPSED 1000000427937 SEMINOLE 2013-02-07 2023-03-06 $ 1,210.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000297015 LAPSED 09-CC-4617-20-S SEMINOLE COUNTY 2011-04-21 2016-05-13 $1,906.15 ORLANDO SENTINEL CORPORATIONS COMPANY, C/O BIEHL & BIEHL, POST OFFICE BOX 87410, CARO; STREAM, IL 60188

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State