Entity Name: | PROVIDER NETWORK DIRECT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2014 (11 years ago) |
Document Number: | P12000058589 |
FEI/EIN Number | 455624955 |
Address: | 3063 W Vina Del Mar Blvd, St Pete Beach, FL, 33706, US |
Mail Address: | 3063 W Vina Del Mar Blvd, St Pete Beach, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE GREGGORY | Agent | 3063 W Vina Del Mar Blvd, St Pete Beach, FL, 33706 |
Name | Role | Address |
---|---|---|
GREENE GREGGORY | President | 3063 W Vina Del Mar Blvd, St Pete Beach, FL, 33706 |
Name | Role | Address |
---|---|---|
GREENE Eric | Vice President | 387 8th Avenue North, Tierra Verde, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 3063 W Vina Del Mar Blvd, St Pete Beach, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 3063 W Vina Del Mar Blvd, St Pete Beach, FL 33706 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 3063 W Vina Del Mar Blvd, St Pete Beach, FL 33706 | No data |
REINSTATEMENT | 2014-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State