Search icon

PHYSICIANS PLANNING SERVICE CORP. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
132565690
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44001
Current Approval Amount:
44001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44205.12
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43122.77
Current Approval Amount:
43122.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43357.55

Date of last update: 01 Jun 2025

Sources: Florida Department of State