Search icon

PAVMED INC.

Company Details

Entity Name: PAVMED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2011 (14 years ago)
Document Number: P11000065267
FEI/EIN Number 452751801
Mail Address: 7862 W Irlo Bronson Hwy, Kissimmee, FL, 34747, US
Address: 263 Aldridge Lane, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
VAN DEGNA PATRICIA D Agent 7862 W Irlo Bronson Hwy, Kissimmee, FL, 34747

Director

Name Role Address
VAN DEGNA PATRICIA Director 7862 W Irlo Bronson Hwy, Kissimmee, FL, 34747
Van Degna Michael Director 7862 W Irlo Bronson Hwy, Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062256 UNIVERSAL INTERPRETING SOLUTIONS ACTIVE 2016-06-24 2026-12-31 No data 7862 W IRLO BRONSON MEMORIAL HWY, UNIT 470, KISSIMMEE, FL, 34744
G11000076653 A1A MEDICAL BILLING EXPIRED 2011-08-02 2016-12-31 No data 18520 NW 67TH AVE #230, MIAMI, FL, 33015
G11000076656 A1A BILLING & PRACTICE MANAGEMENT EXPIRED 2011-08-02 2016-12-31 No data 18520 NW 67TH AVE #230, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 263 Aldridge Lane, Davenport, FL 33897 No data
CHANGE OF MAILING ADDRESS 2019-02-16 263 Aldridge Lane, Davenport, FL 33897 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 7862 W Irlo Bronson Hwy, Unit 470, Kissimmee, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2012-04-01 VAN DEGNA, PATRICIA D No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State