Entity Name: | PARADIGM FLUX INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 19 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N10000006786 |
FEI/EIN Number |
611620933
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Correale Karen | President | 26 Adler Place, St. Johns, FL, 32259 |
MCDONOUGH KIMBERLY | Secretary | 420 Neptune Rd, Orange Park, FL, 32073 |
Payne Keri A | Director | 120 Lasa Commons Circle Apt. #104, St. Augustine, FL, 32084 |
JACOBS JEFFREY M | Agent | 1817 Atlantic Blvd., JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015658 | PARADIGM FLUX DANCE | ACTIVE | 2021-02-01 | 2026-12-31 | - | PARADIGM FLUX INC., 420 NEPTUNE RD, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 420 NEPTUNE RD., ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 420 NEPTUNE RD., ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 1817 Atlantic Blvd., JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-20 | JACOBS, JEFFREY M | - |
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 Apr 2025
Sources: Florida Department of State