PREFERRED CARE NETWORK OF FLORIDA, INC. - Florida Company Profile

Entity Name: | PREFERRED CARE NETWORK OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Sep 2005 (20 years ago) |
Date of dissolution: | 31 Jan 2024 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Jan 2024 (2 years ago) |
Document Number: | P05000121690 |
FEI/EIN Number | 20-3391186 |
Address: | 9100 South Dadeland Boulevard, Suite 1250, Miami, FL, 33156, US |
Mail Address: | 9900 Bren Road East, Attention Legal Department, Minnetonka, MN, 55343, US |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Lang Heather A | Assi | 9900 Bren Road East, Minnetonka, MN, 55343 |
Gill Peter M | Treasurer | 9900 Bren Road East, Minnetonka, MN, 55343 |
Zitur Jonathon K | Chief Financial Officer | 3000 Bayport Drive, Tampa, FL, 33607 |
Prieto Jennifer D | Director | 9900 Bren Road East, Minnetonka, MN, 55343 |
Murrell Warren PIII | President | 495 North Keller Road, Maitland, FL, 32751 |
SWANSON TYLER A | Director | 9800 Health Care Lane, Minnetonka, MN, 55343 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08226900112 | EZ CARE | EXPIRED | 2008-08-13 | 2013-12-31 | - | 4000 PONCE DE LEON BLVD., STE. 650, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-01-31 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P31940. MERGER NUMBER 300000249543 |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 9100 South Dadeland Boulevard, Suite 1250, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 9100 South Dadeland Boulevard, Suite 1250, Miami, FL 33156 | - |
AMENDMENT AND NAME CHANGE | 2021-06-29 | PREFERRED CARE NETWORK OF FLORIDA, INC. | - |
AMENDMENT | 2014-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
Amendment and Name Change | 2021-06-29 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State