Search icon

PHYSICIANS CARE PLUS OF LAUDERDALE LAKES, INC.

Company Details

Entity Name: PHYSICIANS CARE PLUS OF LAUDERDALE LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000105892
FEI/EIN Number 113704501
Address: 4900 WEST OAKLAND PARK, 301, NORTH BUILDING, LAUDERDALE LAKES, FL, 33313
Mail Address: 7800 WEST OAKLAND PARK BLVD., 214, FLORIDA, FL, 33351
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DI CAPUA JOSEPH J Agent 7800 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351

President

Name Role Address
ZARAGOZA MARCOS D President 7800 WEST OAKLAND PARK BLVD., STE 214, SUNRISE, FL, 33351

Vice President

Name Role Address
SMETS MICHAEL A Vice President 7800 WEST OAKLAND PARK BLVD., STE 214, SUNRISE, FL, 33351

Treasurer

Name Role Address
GONZALEZ MANUEL M Treasurer 7800 WEST OAKLAND PARK BLVD., STE 214, SUNRISE, FL, 33351

Secretary

Name Role Address
DI CAPUA JOSEPH J Secretary 7800 WEST OAKLAND PARK BLVD., STE 214, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-02-01 4900 WEST OAKLAND PARK, 301, NORTH BUILDING, LAUDERDALE LAKES, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 7800 WEST OAKLAND PARK BLVD, 214, SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 2003-10-17 PHYSICIANS CARE PLUS OF LAUDERDALE LAKES, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-26
Name Change 2003-10-17
Domestic Profit 2003-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State