Search icon

PHYSICIANS' ACCOUNTING & CONSULTING INC.

Company Details

Entity Name: PHYSICIANS' ACCOUNTING & CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 1996 (29 years ago)
Date of dissolution: 10 Jul 2024 (7 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jul 2024 (7 months ago)
Document Number: P96000040146
FEI/EIN Number 650663417
Address: 201 Alhambra Circle, CORAL GABLES, FL, 33134, US
Mail Address: 201 Alhambra Circle, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED CORPORATE SERVICES LLC Agent

President

Name Role Address
Sanchez-Medina Gisela President 201 Alhambra Circle, Miami, FL, 33134

Vice President

Name Role Address
Sanchez-Medina Roland Jr. Vice President 201 Alhambra Circle, Miami, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110769 GSM EQUITIES INC. EXPIRED 2011-11-14 2016-12-31 No data 60 EDGEWATER DR STE 16D, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2024-07-10 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000078712. MERGER NUMBER 900000256619
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 201 Alhambra Circle, Suite 1205, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-04-01 201 Alhambra Circle, Suite 1205, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 201 Alhambra Circle, Suite 1205, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 REGISTERED CORPORATE SERVICES LLC No data
NAME CHANGE AMENDMENT 2005-05-11 PHYSICIANS' ACCOUNTING & CONSULTING INC. No data
NAME CHANGE AMENDMENT 2002-08-21 GSM EQUITIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-10-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State