Search icon

PHYSICIAN NETWORK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIAN NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN NETWORK SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Nov 1989 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L33234
FEI/EIN Number 650164238

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

Address: 700 EAST 1ST AVE, HIALEAH, FL, 33010
Mail Address: P.O. BOX 14-4131, CORAL GABLES, FL, 33114-4131
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRANTES RAMON Director 4180 W 12 AVE, HIALEAH, FL, 33012
QUIRANTES RAMON Agent 4180 WEST 12TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-07-26 PHYSICIAN NETWORK SERVICES, INC. -
NAME CHANGE AMENDMENT 2001-11-19 SOUTH FLORIDA CENTER FOR OBESITY SURGERY INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-10-24 4180 WEST 12TH AVE, HIALEAH, FL 33012 -
REINSTATEMENT 2001-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-24 700 EAST 1ST AVE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-06-18 - -
REINSTATEMENT 1995-02-08 - -
CHANGE OF MAILING ADDRESS 1995-02-08 700 EAST 1ST AVE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Name Change 2010-07-26
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State