Search icon

PODOA INC.

Company Details

Entity Name: PODOA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Aug 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N13000007442
FEI/EIN Number 46-3463574
Address: 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181
Mail Address: 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Director

Name Role Address
Graham, Gladys A. Director 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181
Cala, Mario A. Director 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181
GRAHAM, TIMOTHY M. Director 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181

Chief Medical Officer

Name Role Address
Cala, Mario A. Chief Medical Officer 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181

President

Name Role Address
GRAHAM, TIMOTHY M. President 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181

Chief Executive Officer

Name Role Address
GRAHAM, TIMOTHY M. Chief Executive Officer 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181

Treasurer

Name Role Address
GRAHAM, TIMOTHY M. Treasurer 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181

Chief Operating Officer

Name Role Address
ONTENIENTE, ROMAIN Chief Operating Officer 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181

Vice President

Name Role Address
ONTENIENTE, ROMAIN Vice President 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181

Secretary

Name Role Address
ONTENIENTE, ROMAIN Secretary 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181

Director of Corporate Development

Name Role Address
Graham, Gladys A. Director of Corporate Development 11930 N. BAYSHORE DR #403, NORTH MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039633 PODIATRY OVERSEAS EXPIRED 2015-04-20 2020-12-31 No data 11930 N. BAYSHORE DR, APT 403, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-08-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
Domestic Non-Profit 2013-08-19

Date of last update: 22 Jan 2025

Sources: Florida Department of State