Search icon

PARADIGM TRAINING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PARADIGM TRAINING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADIGM TRAINING SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: P97000094404
FEI/EIN Number 593472977

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

Address: 7761 NORTHPOINTE BLVD, PENSACOLA, FL, 32514
Mail Address: 7761 NORTHPOINTE BLVD, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD JANINE E President 7761 NORTHPOINTE BLVD, PENSACOLA, FL, 32514
MCDONALD JANINE E Secretary 7761 NORTHPOINTE BLVD, PENSACOLA, FL, 32514
MCDONALD JANINE E Treasurer 7761 NORTHPOINTE BLVD, PENSACOLA, FL, 32514
MCDONALD JANINE E Director 7761 NORTHPOINTE BLVD, PENSACOLA, FL, 32514
Forbes Jade E Vice President 7761 NORTHPOINTE BLVD, PENSACOLA, FL, 32514
MCDONALD JANINE E Agent 7761 NORTHPOINTE BLVD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-24 MCDONALD, JANINE E -
REINSTATEMENT 2021-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 7761 NORTHPOINTE BLVD, PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 7761 NORTHPOINTE BLVD, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2012-01-06 7761 NORTHPOINTE BLVD, PENSACOLA, FL 32514 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000083687 TERMINATED 1000000877727 ESCAMBIA 2021-02-17 2031-02-24 $ 649.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J13001392480 TERMINATED 1000000527275 ESCAMBIA 2013-09-05 2033-09-12 $ 449.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000162413 TERMINATED 1000000453400 ESCAMBIA 2013-01-02 2033-01-16 $ 1,904.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000162421 TERMINATED 1000000453402 ESCAMBIA 2013-01-02 2023-01-16 $ 325.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000837990 TERMINATED 1000000376705 ESCAMBIA 2012-10-16 2032-11-14 $ 460.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State