Search icon

PMG SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PMG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMG SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: S58355
FEI/EIN Number 65-0271219

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
Mail Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pepia John C Seni 1301 Concord Terrace, Sunrise, FL, 33323
Kanter, M.D. David Secretary 1301 Concord Terrace, Sunrise, FL, 33323
Kanter, M.D. David Vice President 1301 Concord Terrace, Sunrise, FL, 33323
Pickert Curtis BM.D. Executive Vice President 1301 Concord Terrace, Sunrise, FL, 33323
Heck Suzanne President 1301 Concord Terrace, Sunrise, FL, 33323
Sanchez Idelsi C Vice President 1301 Concord Terrace, Sunrise, FL, 33323
Richards C. M Director 1301 Concord Terrace, Sunrise, FL, 33323
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062103 MEDNAX INNOVATION CENTER EXPIRED 2019-05-28 2024-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G17000035036 THE CENTER FOR RESEARCH, EDUCATION, QUALITY AND SAFETY ACTIVE 2017-04-03 2027-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G17000035040 THE PEDIATRIX CENTER FOR RESEARCH, EDUCATION, QUALITY AND SAFETY ACTIVE 2017-04-03 2027-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G17000035033 THE AMERICAN ANESTHESIOLOGY CENTER FOR RESEARCH, EDUCATION, QUALITY AND SAFETY EXPIRED 2017-04-03 2022-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G17000035038 THE MEDNAX CENTER FOR RESEARCH, EDUCATION, QUALITY AND SAFETY EXPIRED 2017-04-03 2022-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G10000013736 THE CENTER FOR RESEARCH, EDUCATION AND QUALITY EXPIRED 2010-02-11 2015-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G10000013731 THE PEDIATRIX CENTER FOR RESEARCH, EDUCATION AND QUALITY EXPIRED 2010-02-11 2015-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G10000013733 THE AMERICAN ANESTHESIOLOGY CENTER FOR RESEARCH, EDUCATION AND QUALITY EXPIRED 2010-02-11 2015-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G09000155015 THE MEDNAX CENTER FOR RESEARCH, EDUCATION AND QUALITY EXPIRED 2009-09-14 2014-12-31 - LEGAL DEPARTMENT, 1301 CONCORD TERRACE, SUNRISE, FL, 33323
G09064900420 OBSTETRIX MEDICAL GROUP, INC. EXPIRED 2009-03-05 2014-12-31 - 1301 CONCORD TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1301 Concord Terrace, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1301 Concord Terrace, Sunrise, FL 33323 -
NAME CHANGE AMENDMENT 2022-06-24 PMG SERVICES, INC. -
MERGER 2021-07-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000216423
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-02-23 CT CORPORATION SYSTEM -
MERGER 2008-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000092655
MERGER NAME CHANGE 2008-12-29 MEDNAX SERVICES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
AMENDMENT 2006-04-24 - -
AMENDMENT 1999-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000409723 TERMINATED 1000000442792 BROWARD 2013-02-11 2023-02-13 $ 351.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-04-26
Name Change 2022-06-24
ANNUAL REPORT 2022-03-31
Merger 2021-07-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State