Search icon

PARAMOUNT HEALING SERVICES INC.

Company Details

Entity Name: PARAMOUNT HEALING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Jun 2006 (19 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: N06000006259
FEI/EIN Number 20-5056963
Address: 4120 NW 21st Ave, 301, Fort Lauderdale, FL 33310
Mail Address: PO Box 9525, Fort Lauderdale, FL 33310
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FOWLER, ERIC Alexander, III Agent 4120 NW 21st Ave, 301, Oaklnad Park, FL 33309

Chief Executive Officer

Name Role Address
FOWLER, ERIC Alexander, III Chief Executive Officer 4120 Nw 21st Ave, 301 OAKLAND PARK, FL 33309

Chief Operating Officer

Name Role Address
MARINO, DOMANIC Chief Operating Officer 300 NW 78 TERR, PLANTATION, FL 33324

Chief Financial Officer

Name Role Address
Taylor, Estelle Denise Chief Financial Officer 2024 nw 58 Terr, Lauderhil, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 4120 NW 21st Ave, 301, Oaklnad Park, FL 33309 No data
REINSTATEMENT 2015-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 4120 NW 21st Ave, 301, Fort Lauderdale, FL 33310 No data
CHANGE OF MAILING ADDRESS 2015-05-05 4120 NW 21st Ave, 301, Fort Lauderdale, FL 33310 No data
REGISTERED AGENT NAME CHANGED 2015-05-05 FOWLER, ERIC Alexander, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-01-06 No data No data
REINSTATEMENT 2011-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
REINSTATEMENT 2015-05-05
ANNUAL REPORT 2012-04-24
Amendment 2012-01-06
REINSTATEMENT 2011-02-26
Domestic Non-Profit 2006-06-12

Date of last update: 28 Jan 2025

Sources: Florida Department of State