Entity Name: | MEDICAL SPECIALTIES OF CALIFORNIA USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jul 2009 (16 years ago) |
Document Number: | P09000064621 |
FEI/EIN Number | 46-2326054 |
Address: | 6401 Congress Avenue, Boca Raton, FL, 33487, US |
Mail Address: | 6401 Congress Avenue, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRONDA FRANK | Agent | 6401 Congress Avenue, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
FRONDA FRANK | President | 6401 Congress Avenue, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
FRONDA FRANK | Vice President | 6401 Congress Ave, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
FRONDA FRANK | Secretary | 6401 Congress Ave, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
FRONDA FRANK | Treasurer | 6401 Congress Ave, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-27 | 6401 Congress Avenue, Suite 110, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-27 | 6401 Congress Avenue, Suite 110, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-27 | 6401 Congress Avenue, Suite 110, Boca Raton, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-19 |
AMENDED ANNUAL REPORT | 2018-06-27 |
AMENDED ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State