Search icon

PAYMED OF AMERICA, INC.

Company Details

Entity Name: PAYMED OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000069166
FEI/EIN Number 59-3317062
Address: 4901 ATLANTIC BLVD., JACKSONVILLE, FL 32207
Mail Address: 4901 ATLANTIC BLVD., JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPHERD, PATRICIA L Agent 4417 BEACH BLVD, SUITE 105, JACKSONVILLE, FL 32207

President

Name Role Address
SHEPHERD, PATRICIA L President 4417 BEACH BLVD SUITE 105, JACKSONVILLE, FL 32207

Secretary

Name Role Address
SHEPHERD, PATRICIA L Secretary 4417 BEACH BLVD SUITE 105, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
SHEPHERD, PATRICIA L Treasurer 4417 BEACH BLVD SUITE 105, JACKSONVILLE, FL 32207

Director

Name Role Address
SHEPHERD, PATRICIA L Director 4417 BEACH BLVD SUITE 105, JACKSONVILLE, FL 32207
HUTCHINS, KENNETH L Director 4417 BEACH BLVD SUITE 105, JACKSONVILLE, FL 32207

Vice President

Name Role Address
HUTCHINS, KENNETH L Vice President 4417 BEACH BLVD SUITE 105, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 4901 ATLANTIC BLVD., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1996-06-25 4901 ATLANTIC BLVD., JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State