Search icon

PEDIATRIC SERVICES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PEDIATRIC SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 1991 (34 years ago)
Date of dissolution: 08 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: P35080
FEI/EIN Number 581584862

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

Address: 400 INTERSTATE NORTH PARKWAY SE, Atlanta, GA, 30339, US
Mail Address: 400 INTERSTATE NORTH PARKWAY SE, SUITE 1600, ATLANTA, GA, 30339
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Strange H A President 400 Interstate North Pkwy SE, Ste. 1600, Atlanta, GA, 30339
Windley Rodney Exec 400 Interstate North Pkwy SE, Ste. 1600, Atlanta, GA, 30339
Shaner Jeff Chief Operating Officer 400 Interstate North Pkwy SE, Ste. 1600, Atlanta, GA, 30339
Drake Shannon Secretary 400 Interstate North Parkway SE, ATLANTA, GA, 30339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079191 AVEANNA HEALTHCARE EXPIRED 2018-07-23 2023-12-31 - 400 INTERSTATE NORTH PKWY SE, STE. 1600, ATLANTA, GA, 30339
G12000035031 PSA HEALTHCARE EXPIRED 2012-04-12 2017-12-31 - 6 CONCOURSE PARKWAY, SUITE 1100, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-08 - -
REGISTERED AGENT CHANGED 2021-01-08 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2021-01-08 400 INTERSTATE NORTH PARKWAY SE, STE. 1600, Atlanta, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 400 INTERSTATE NORTH PARKWAY SE, STE. 1600, Atlanta, GA 30339 -
CANCEL ADM DISS/REV 2007-09-17 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1997-10-23 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CORPORATE MERGER 1995-01-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000005827

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000759887 TERMINATED 1000000488583 LEON 2013-04-12 2033-04-17 $ 21,183.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-12-04
AMENDED ANNUAL REPORT 2017-06-20
AMENDED ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2017-02-18
Reg. Agent Change 2016-05-10
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State