Search icon

PREFERRED MEDICAL GROUP, INC.

Company Details

Entity Name: PREFERRED MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P97000021603
FEI/EIN Number 59-3444775
Address: 9140 CORSEA DEL FONTANA WAY, NAPLES, FL 34109
Mail Address: 9140 CORSEA DEL FONTANA WAY, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAMARA, LISA A Agent 9140 CORSEA DEL FONTANA WAY, NAPLES, FL 34109

Manager

Name Role Address
MALE, CHRIS Manager 405 OLD HOMESTEAD TRAIL, DULUTH, GA 30097

Director

Name Role Address
HOLTON, DONALD Director 9140 CORSEA DEL FONTANA WAY, NAPLES, FL 34109
WILSON, GEORGE Director 821 FIFTH AVENUE SOUTH, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-19 MCNAMARA, LISA A No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 9140 CORSEA DEL FONTANA WAY, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2003-03-27 9140 CORSEA DEL FONTANA WAY, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 9140 CORSEA DEL FONTANA WAY, NAPLES, FL 34109 No data
REINSTATEMENT 2000-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-02-19
ANNUAL REPORT 2004-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State