Entity Name: | PRIMARY CARE PROVIDERS OF BOCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Feb 1994 (31 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: | P94000015095 |
FEI/EIN Number | 65-0488946 |
Address: | 9980 CENTRAL PARK BLVD. NORTH, SUITE 206, BOCA RATON, FL 33433 |
Mail Address: | 9980 CENTRAL PARK BLVD. NORTH, SUITE 206, BOCA RATON, FL 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS, DAVID J | Agent | BROAD & CASSEL, 7777 GLADES RD., BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
SCHLOSSER, MARC I | Director | 2701 N.W. 49TH ST., BOCA RATON, FL 33434 |
RUBINSTEIN, STUART | Director | 2619 N.W. 48TH ST., BOCA RATON, FL 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
NAME CHANGE AMENDMENT | 1994-03-17 | PRIMARY CARE PROVIDERS OF BOCA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State