Search icon

PARADIGM HEALTH SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
886532
State:
MISSISSIPPI

Key Officers & Management

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

National Provider Identifier

NPI Number:
1578519146

Authorized Person:

Name:
KEVIN D HARWOOD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Fax:
8663417512

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State