Search icon

PAL-MED MANAGEMENT SERVICES, INC.

Company Details

Entity Name: PAL-MED MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1992 (32 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P92000013841
FEI/EIN Number 65-0392778
Address: 7150 WEST 20 AVE., STE. #412, HIALEAH, FL 33016
Mail Address: 7150 WEST 20 AVE., STE. #412, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
A Z REGISTERED AGENT COPORATION Agent 2601 S BAY SHORE DR, STE 1600, MIAMI, FL 33131

Director

Name Role Address
BERG, ELLIOT Director 7100 W 20TH AVE #403, HIALEAH, FL
KOREMAN, NEIL Director 7150 WEST 20TH AVE 412, HIALEAH, FL

President

Name Role Address
TISCHLER, SAMUEL G President 7150 W 20TH AVE #412, HIALEAH, FL

Chief Executive Officer

Name Role Address
TISCHLER, SAMUEL G Chief Executive Officer 7150 W 20TH AVE #412, HIALEAH, FL

Secretary

Name Role Address
FAYER, GEORGE Secretary 2001 WEST 68TH ST, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 A Z REGISTERED AGENT COPORATION No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2601 S BAY SHORE DR, STE 1600, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 7150 WEST 20 AVE., STE. #412, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 1993-05-01 7150 WEST 20 AVE., STE. #412, HIALEAH, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State