Entity Name: | PHYSICIANS PLANNING SERVICE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Jul 1998 (27 years ago) |
Branch of: | PHYSICIANS PLANNING SERVICE CORP., NEW YORK (Company Number 134572) |
Date of dissolution: | 06 Sep 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Sep 2024 (9 months ago) |
Document Number: | F98000004300 |
FEI/EIN Number |
132565690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL, 33441, US |
Mail Address: | 58 DEEPDALE PARKWAY, ROSLYN HEIGHTS, NY, 11577, UN |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Pagonis Jacqueline L | President | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL, 33441 |
DIOSES MARISOL | Vice President | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-09-06 | - | - |
CHANGE OF MAILING ADDRESS | 2024-09-06 | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT CHANGED | 2024-09-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL 33441 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000146040 | LAPSED | 04-001235 | 17TH JUDICIAL CIRCUIT FLORIDA | 2005-09-22 | 2010-09-27 | $600,358.47 | BARBARA LYDIA YOUNG, 424 HENDRICKS ISLE, #3, FT. LAUDERDALE, FL 33301 |
Name | Date |
---|---|
WITHDRAWAL | 2024-09-06 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-10 |
AMENDED ANNUAL REPORT | 2018-05-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-07-02 |
AMENDED ANNUAL REPORT | 2016-10-05 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State