Search icon

PEDIATRIC PHYSICIAN ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: PEDIATRIC PHYSICIAN ALLIANCE, INC.
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: 22 Jan 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F99000000442
FEI/EIN Number 582260543

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1805 OLD ALABAMA ROAD, SUITE 350, ROSWELL, GA, 30076
Mail Address: 1805 OLD ALABAMA ROAD, SUITE 350, ROSWELL, GA, 30076
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SANSONE JOSEPH D Director 310 TECHNOLOGY PARKWAY, NORCROSS, GA, 30092
BAUER TERRENCE L Director 3230-H PEACHTREE CORNERS CIRCLE, NORCROSS, GA, 30092
BAUER TERRENCE L President 3230-H PEACHTREE CORNERS CIRCLE, NORCROSS, GA, 30092
BAUER TERRENCE L Chief Executive Officer 3230-H PEACHTREE CORNERS CIRCLE, NORCROSS, GA, 30092
FINN MICHAEL Director 20600 CHAGRIN BLVD STE 1150, CLEVELAND, OH, 44122
JUDY WAYNE Vice President 3230 H PEACHTREE CORNERS CIR, NORCROSS, GA, 30092
JUDY WAYNE Treasurer 3230 H PEACHTREE CORNERS CIR, NORCROSS, GA, 30092
PINKAS ROBERT P Director 20600 CHAGRIN BLVD., SUITE 1150, CLEVELAND, OH, 44122
HERR THOMAS D Director 1625 23RD AVE, MOLINE, IL, 61265

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 1805 OLD ALABAMA ROAD, SUITE 350, ROSWELL, GA 30076 -
CHANGE OF MAILING ADDRESS 2002-02-19 1805 OLD ALABAMA ROAD, SUITE 350, ROSWELL, GA 30076 -
MERGER 1999-01-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000021719

Documents

Name Date
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-07-17
Merger 1999-01-27
Foreign Profit 1999-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State