Search icon

PARADIGM FLUX INC.

Company Details

Entity Name: PARADIGM FLUX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N10000006786
FEI/EIN Number 611620933
Address: 420 NEPTUNE RD., ORANGE PARK, FL, 32073, US
Mail Address: 420 NEPTUNE RD., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS JEFFREY M Agent 1817 Atlantic Blvd., JACKSONVILLE, FL, 32207

President

Name Role Address
Correale Karen President 26 Adler Place, St. Johns, FL, 32259

Secretary

Name Role Address
MCDONOUGH KIMBERLY Secretary 420 Neptune Rd, Orange Park, FL, 32073

Director

Name Role Address
Payne Keri A Director 120 Lasa Commons Circle Apt. #104, St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015658 PARADIGM FLUX DANCE ACTIVE 2021-02-01 2026-12-31 No data PARADIGM FLUX INC., 420 NEPTUNE RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 420 NEPTUNE RD., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2020-01-15 420 NEPTUNE RD., ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 1817 Atlantic Blvd., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2012-01-20 JACOBS, JEFFREY M No data

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State