Search icon

PHYSICIANS PLANNING SERVICE CORP. OF CONNECTICUT

Branch

Company Details

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

President

Name Role Address
PAGONIS JACQUELINE L President 550 Fairway Drive, Suite 105A, Deerfield Beach, FL, 33441

Vice President

Name Role Address
DIOSES MARISOL Vice President 550 Fairway Drive, Suite 105A, Deerfield Beach, FL, 33441

Events

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

Documents

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