Search icon

PEDICENTER, INC.

Company Details

Entity Name: PEDICENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 1986 (39 years ago)
Document Number: J02851
FEI/EIN Number 000000000
Address: % IVAR B. FANDEL, 2699 STIRLING RD.,STE.C104, FT.LAUDERDALE, FL, 33312
Mail Address: % IVAR B. FANDEL, 2699 STIRLING RD.,STE.C104, FT.LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS, RICHARD L. Agent 2699 STIRLING RD.,STE.C104, FT.LAUDERDALE, FL, 33312

Vice President

Name Role Address
FANDEL, IVAR B. Vice President 9640 GRIFFIN RD., COOPER CITY, FL
LINK, ALDOLFO Vice President 4835 HOLLYWOOD BLVD., HOLLYWOOD, FL
MARQUIT, HOMER Vice President 1900 N.UNIVERSITY DR., PEMBROKE PINES, FL
VAZQUEZ, ANTONIO Vice President 3711 GARFIELD ST., HOLLYWOOD, FL

Director

Name Role Address
FANDEL, IVAR B. Director 9640 GRIFFIN RD., COOPER CITY, FL
LINK, ALDOLFO Director 4835 HOLLYWOOD BLVD., HOLLYWOOD, FL
MARQUIT, HOMER Director 1900 N.UNIVERSITY DR., PEMBROKE PINES, FL
SCHULTZ,ROBERT Director 4415 SHERIDAN ST., HOLLYWOOD, FL
VAZQUEZ, ANTONIO Director 3711 GARFIELD ST., HOLLYWOOD, FL

Treasurer

Name Role Address
LINK, ALDOLFO Treasurer 4835 HOLLYWOOD BLVD., HOLLYWOOD, FL

CSD

Name Role Address
MARKS,RICHARD L. CSD 2699 STIRLING RD.,#C104, FT.LAUDERDALE, FL

President

Name Role Address
SCHULTZ,ROBERT President 4415 SHERIDAN ST., HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
NAME CHANGE AMENDMENT 1989-02-10 PEDICENTER, INC. No data
NAME CHANGE AMENDMENT 1987-09-30 DOCTORS' INVESTMENT GROUP, INC. No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State