Search icon

PAULA G. DAVIS, PHD, MEDICAL COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PAULA G. DAVIS, PHD, MEDICAL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAULA G. DAVIS, PHD, MEDICAL COMMUNICATIONS, 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: 09 Nov 1998 (26 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P98000094692
FEI/EIN Number 650878384

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

Address: 19670 BEACH ROAD, APT. 623, TEQUESTA, FL, 33469
Mail Address: 19670 BEACH ROAD, APT. 623, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PAULA G Director 19670 BEACH ROAD, TEQUESTA, FL, 33469
DAVIS PAULA G Agent 19670 BEACH ROAD, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 19670 BEACH ROAD, 623, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 19670 BEACH ROAD, APT. 623, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2009-06-16 19670 BEACH ROAD, APT. 623, TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State