Search icon

PARADYME, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PARADYME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADYME, 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: 12 Nov 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000096227
FEI/EIN Number 522130991

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

Address: 755 W BIG BEAVER, STE 1700, TROY, MI, 48084
Mail Address: 1969 ALAFAYA TRAIL, SUITE 236, ORLANDO, FL, 32828
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARADYME, INC., MISSISSIPPI 857074 MISSISSIPPI
Headquarter of PARADYME, INC., RHODE ISLAND 000142965 RHODE ISLAND
Headquarter of PARADYME, INC., KENTUCKY 0588554 KENTUCKY
Headquarter of PARADYME, INC., COLORADO 20041215743 COLORADO
Headquarter of PARADYME, INC., CONNECTICUT 0788110 CONNECTICUT
Headquarter of PARADYME, INC., ILLINOIS CORP_63630497 ILLINOIS

Key Officers & Management

Name Role Address
VANDERBURG CRAIG A Director 755 W. BIG BEAVER, SUITE 1700, TROY, MI, 48084
BAIERS JAMES E Secretary 755 W. BIG BEAVER, SUITE 1700, TROY, MI, 48084
BAIERS JAMES E Director 755 W. BIG BEAVER, SUITE 1700, TROY, MI, 48084
VANDERBURG CRAIG A President 755 W. BIG BEAVER, SUITE 1700, TROY, MI, 48084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-28 755 W BIG BEAVER, STE 1700, TROY, MI 48084 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 755 W BIG BEAVER, STE 1700, TROY, MI 48084 -
NAME CHANGE AMENDMENT 2002-02-28 PARADYME, INC. -
MERGER 2001-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000040367
NAME CHANGE AMENDMENT 2000-10-06 AMFINITY H.R. SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000294107 LAPSED 1000000572170 PALM BEACH 2014-02-05 2024-03-13 $ 499.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13000622622 LAPSED 1000000464058 PALM BEACH 2013-02-20 2023-03-27 $ 7,160.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000114392 ACTIVE 1000000204860 LEON 2011-02-16 2031-02-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Reg. Agent Resignation 2007-05-10
ANNUAL REPORT 2006-04-28
Reg. Agent Resignation 2006-03-08
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-27
Name Change 2002-02-28
Merger 2001-12-31
ANNUAL REPORT 2001-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State