Search icon

MEDICAL SURGICAL SERVICE PROVIDERS, INC.

Company Details

Entity Name: MEDICAL SURGICAL SERVICE PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2000 (25 years ago)
Date of dissolution: 27 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Feb 2008 (17 years ago)
Document Number: P00000049678
FEI/EIN Number 651039205
Address: 13757 NW 20TH ST, PEMBROKE PINES, FL, 33028, US
Mail Address: 13757 NW 20TH ST, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLUCK BARBARA Agent 150 SW 12 AVE, POMPANO BEACH, FL, 33069

President

Name Role Address
GLUCK BARBARA President 150 SW 12TH AVE, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
GLUCK BARBARA Secretary 150 SW 12TH AVE, POMPANO BEACH, FL, 33069

Treasurer

Name Role Address
GLUCK BARBARA Treasurer 150 SW 12TH AVE, POMPANO BEACH, FL, 33069

Director

Name Role Address
GLUCK BARBARA Director 150 SW 12TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 13757 NW 20TH ST, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2008-01-30 13757 NW 20TH ST, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 150 SW 12 AVE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2002-08-12 GLUCK, BARBARA No data

Documents

Name Date
CORAPVDWN 2008-02-27
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-26
Reg. Agent Change 2002-08-12
ANNUAL REPORT 2002-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State