Search icon

PARAMEDS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: PARAMEDS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAMEDS PLUS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 1998 (27 years ago)
Document Number: P95000014064
FEI/EIN Number 593296929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2185 N PARK AVE, SUITE 8, WINTER PARK, FL, 32789, US
Mail Address: 2185 N PARK AVE, SUITE 8, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JUDY Director 311 MONTROSE STREET, WONTER SPRINGS, FL, 32708
SMITH JUDY Agent 2185 N. PARK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-09-28 - -
REGISTERED AGENT NAME CHANGED 1998-04-27 SMITH, JUDY -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 2185 N. PARK AVENUE, SUITE 8, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2185 N PARK AVE, SUITE 8, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1996-05-01 2185 N PARK AVE, SUITE 8, WINTER PARK, FL 32789 -

Documents

Name Date
Voluntary Dissolution 1998-09-28
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State