PARADIGM HEALTH SERVICES, INC. - Florida Company Profile
Headquarter
Entity Name: | PARADIGM HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADIGM HEALTH SERVICES, 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 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P96000015703 |
FEI/EIN Number |
593372076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58TH STREET N STE 187, CLEARWATER, FL, 33760, US |
Mail Address: | 13575 58TH STREET N STE 187, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARWOOD KEVIN | President | 13575 58TH STREET N SUITE 187, CLEARWATER, FL, 33760 |
BURCHARD MINDY | Vice President | 13575 58TH STREET N SUITE 187, CLEARWATER, FL, 33760 |
HARWOOD KEVIN | Agent | 13575 58TH STREET N STE 187, CLEARWATER, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-25 | 13575 58TH STREET N STE 187, CLEARWATER, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-25 | 13575 58TH STREET N STE 187, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2012-09-25 | 13575 58TH STREET N STE 187, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 1998-08-05 | HARWOOD, KEVIN | - |
AMENDMENT | 1996-11-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000303606 | ACTIVE | 1000000712534 | PINELLAS | 2016-05-06 | 2026-05-12 | $ 540.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000869676 | ACTIVE | 1000000627457 | PINELLAS | 2014-05-16 | 2034-08-01 | $ 353.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000086503 | TERMINATED | 1000000571874 | PINELLAS | 2014-01-08 | 2024-01-15 | $ 9,489.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001177162 | LAPSED | 52 2012CA012238XX CICI | PINELLAS CIRCUIT COURT | 2013-06-18 | 2018-07-12 | $15,714.50 | THE PITNEY BOWES BANK, INC., 4901 BELFORT ROAD, #120, JACKSONVILLE, FL 32256 |
J13000148727 | LAPSED | 1000000442882 | PINELLAS | 2013-01-02 | 2023-01-16 | $ 8,082.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-09-25 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-09-25 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-05-22 |
ANNUAL REPORT | 2005-03-23 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State