Search icon

PEDIATRIX MANAGEMENT SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PEDIATRIX MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDIATRIX MANAGEMENT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: P08000095918
FEI/EIN Number 26-3595605

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
Mail Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEDIATRIX MANAGEMENT SERVICES, INC., ALABAMA 000-596-776 ALABAMA
Headquarter of PEDIATRIX MANAGEMENT SERVICES, INC., COLORADO 20091202387 COLORADO

Key Officers & Management

Name Role Address
Moore Mary A Secretary 1301 Concord Terrace, Sunrise, FL, 33323
Pickert M.D. Curtis B. Director 1301 Concord Terrace, Sunrise, FL, 33323
Pickert M.D. Curtis B. President 1301 Concord Terrace, Sunrise, FL, 33323
Rossi Kasandra Treasurer 1301 Concord Terrace, Sunrise, FL, 33323
Pepia John C Seni 1301 Concord Terrace, Sunrise, FL, 33323
Ashford Michael A Vice President 1301 Concord Terrace, Sunrise, FL, 33323
CT CORPORATION SYSTEM Agent % CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035042 THE CENTER FOR RESEARCH, EDUCATION, QUALITY AND SAFETY EXPIRED 2017-04-03 2022-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G17000035046 THE PEDIATRIX CENTER FOR RESEARCH, EDUCATION, QUALITY AND SAFETY EXPIRED 2017-04-03 2022-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G13000095045 OBSTETRIX MEDICAL GROUP, INC. ACTIVE 2013-09-25 2028-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G10000013739 THE CENTER FOR RESEARCH, EDUCATION AND QUALITY EXPIRED 2010-02-11 2015-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G10000013738 THE PEDIATRIX CENTER FOR RESEARCH, EDUCATION AND QUALITY EXPIRED 2010-02-11 2015-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G09064900440 OBSTETRIX MEDICAL GROUP, INC. EXPIRED 2009-03-05 2014-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-06-24 PEDIATRIX MANAGEMENT SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2021-04-15 1301 Concord Terrace, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 1301 Concord Terrace, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 % CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-02-23 CT CORPORATION SYSTEM -
MERGER 2009-01-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000093353
NAME CHANGE AMENDMENT 2009-01-07 PEDIATRIX MEDICAL GROUP, INC. -
MERGER 2008-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000093135

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
Name Change 2022-06-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State