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 |
Name | Role | Address |
---|---|---|
A Z REGISTERED AGENT COPORATION | Agent | 2601 S BAY SHORE DR, STE 1600, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
BERG, ELLIOT | Director | 7100 W 20TH AVE #403, HIALEAH, FL |
KOREMAN, NEIL | Director | 7150 WEST 20TH AVE 412, HIALEAH, FL |
Name | Role | Address |
---|---|---|
TISCHLER, SAMUEL G | President | 7150 W 20TH AVE #412, HIALEAH, FL |
Name | Role | Address |
---|---|---|
TISCHLER, SAMUEL G | Chief Executive Officer | 7150 W 20TH AVE #412, HIALEAH, FL |
Name | Role | Address |
---|---|---|
FAYER, GEORGE | Secretary | 2001 WEST 68TH ST, HIALEAH, FL |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State