Entity Name: | PHYSICIANS PLANNING SERVICE CORP. OF CONNECTICUT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jul 1998 (27 years ago) |
Branch of: | PHYSICIANS PLANNING SERVICE CORP. OF CONNECTICUT, CONNECTICUT (Company Number 0036603) |
Date of dissolution: | 18 Aug 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Aug 2023 (a year ago) |
Document Number: | F98000004356 |
FEI/EIN Number | 131967706 |
Address: | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL, 33441, US |
Mail Address: | 58 DEEPDALE PARKWAY, ROSLYN HEIGHTS, NY, 11577 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PAGONIS JACQUELINE L | President | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
DIOSES MARISOL | Vice President | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-08-18 | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT CHANGED | 2023-08-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 550 Fairway Drive, Suite 105A, Deerfield Beach, FL 33441 | No data |
AMENDMENT | 2012-07-16 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-18 |
Reg. Agent Change | 2019-05-30 |
ANNUAL REPORT | 2019-04-28 |
AMENDED ANNUAL REPORT | 2018-05-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-07-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State