Search icon

MANKES PEDIARIC THERAPY SERVICES, INC.

Company Details

Entity Name: MANKES PEDIARIC THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000108164
FEI/EIN Number 65-1158032
Address: 2404 HACKWOOD BLVD, HOLLYWOOD, FL 33020
Mail Address: 2404 HACKWOOD BLVD, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MANKES, LLOYD ESQ Agent 2404 HACKWOOD BLVD, HOLLYWOOD, FL 33020

Director

Name Role Address
MANKES, CAROL Director 2404 HACKWOOD BLVD, HOLLYWOOD, FL 33020

Secretary

Name Role Address
MANKES, LLOYD Secretary 2404 HACKWOOD BLVD, HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09016900408 PARENTING TO GO EXPIRED 2009-01-16 2014-12-31 No data 1909 TYLER STREET, SUITE 301, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 2404 HACKWOOD BLVD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2007-07-12 2404 HACKWOOD BLVD, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 2404 HACKWOOD BLVD, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2002-05-29 MANKES, LLOYD ESQ No data

Documents

Name Date
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-06-16
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-11-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State