Search icon

PROVIDER ADVANTAGE NW, INCORPORATED

Company Details

Entity Name: PROVIDER ADVANTAGE NW, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: F10000001417
FEI/EIN Number 93-1068175
Address: 4721 MORRISON DR, MOBILE, AL, 36609
Mail Address: 4721 MORRISON DR, MOBILE, AL, 36609
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
JONES JASON Chief Financial Officer 4721 MORRISON DR, MOBILE, AL, 36609

President

Name Role Address
ALLEN DIANA President 4721 MORRISON DR, MOBILE, AL, 36609

Chief Executive Officer

Name Role Address
LYONS JAMES M Chief Executive Officer 4721 MORRISON DR, MOBILE, AL, 36609

Treasurer

Name Role Address
Pinckard Mark Treasurer 4721 MORRISON DR, MOBILE, AL, 36609

Secretary

Name Role Address
Kaufman Tim Secretary 4721 MORRISON DR, MOBILE, AL, 36609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 4721 Morrison Drive, Mobile, AL 36609 No data
CHANGE OF MAILING ADDRESS 2025-01-11 4721 Morrison Drive, Mobile, AL 36609 No data
CHANGE OF MAILING ADDRESS 2015-07-17 4721 MORRISON DR, MOBILE, AL 36609 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-07-17 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-17 4721 MORRISON DR, MOBILE, AL 36609 No data
REINSTATEMENT 2013-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State