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 |
Name | Role | Address |
---|---|---|
DI CAPUA JOSEPH J | Agent | 7800 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
ZARAGOZA MARCOS D | President | 7800 WEST OAKLAND PARK BLVD., STE 214, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
SMETS MICHAEL A | Vice President | 7800 WEST OAKLAND PARK BLVD., STE 214, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
GONZALEZ MANUEL M | Treasurer | 7800 WEST OAKLAND PARK BLVD., STE 214, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
DI CAPUA JOSEPH J | Secretary | 7800 WEST OAKLAND PARK BLVD., STE 214, SUNRISE, FL, 33351 |
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 |
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