Search icon

PDSC PHYSICIANS, INC.

Company Details

Entity Name: PDSC PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2017 (7 years ago)
Document Number: P17000087989
FEI/EIN Number 82-3336785
Address: 850 111TH AVE NORTH, COVENTRY SQUARE, NAPLES, FL, 34108, US
Mail Address: 850 111TH AVE NORTH, COVENTRY SQUARE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Silverman Bain, LLP Agent 1001 Yamato Road, Suite 311, Boca Raton, FL, 33431

President

Name Role Address
BELLO STEVEN LM.D. President 1879 VETERANS PARK DRIVE, NAPLES, FL, 34109

Director

Name Role Address
BELLO STEVEN LM.D. Director 1879 VETERANS PARK DRIVE, NAPLES, FL, 34109
WARNER JUSTIN M.D. Director 2335 TAMIAMI TRAIL NORTH SUITE 501, NAPLES, FL, 34103

Secretary

Name Role Address
WARNER JUSTIN M.D. Secretary 2335 TAMIAMI TRAIL NORTH SUITE 501, NAPLES, FL, 34103

Treasurer

Name Role Address
WARNER JUSTIN M.D. Treasurer 2335 TAMIAMI TRAIL NORTH SUITE 501, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 850 111TH AVE NORTH, COVENTRY SQUARE, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2025-11-01 850 111TH AVE NORTH, COVENTRY SQUARE, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 Silverman Bain, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1001 Yamato Road, Suite 311, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-10-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State