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