Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PEDIATRIC SERVICES OF AMERICA, INC.
Filing Information
P35080
58-1584862
08/13/1991
GA
INACTIVE
WITHDRAWAL
01/08/2021
NONE
Principal Address
Changed: 01/02/2019
400 INTERSTATE NORTH PARKWAY SE
STE. 1600
Atlanta, GA 30339
STE. 1600
Atlanta, GA 30339
Changed: 01/02/2019
Mailing Address
Changed: 01/08/2021
400 INTERSTATE NORTH PARKWAY SE
SUITE 1600
ATLANTA, GA 30339
SUITE 1600
ATLANTA, GA 30339
Changed: 01/08/2021
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/08/2021
Registered Agent Revoked: 01/08/2021
Officer/Director Detail
Name & Address
Title President, CEO
Strange, H Anthony
Title Executive Chairman
Windley, Rodney
Title COO
Shaner, Jeff
Title Secretary
Drake, Shannon
Title President, CEO
Strange, H Anthony
400 Interstate North Pkwy SE, Ste. 1600
Atlanta, GA 30339
Atlanta, GA 30339
Title Executive Chairman
Windley, Rodney
400 Interstate North Pkwy SE, Ste. 1600
Atlanta, GA 30339
Atlanta, GA 30339
Title COO
Shaner, Jeff
400 Interstate North Pkwy SE, Ste. 1600
Atlanta, GA 30339
Atlanta, GA 30339
Title Secretary
Drake, Shannon
400 Interstate North Parkway SE
SUITE 1600
ATLANTA, GA 30339
SUITE 1600
ATLANTA, GA 30339
Annual Reports
Report Year | Filed Date |
2018 | 01/15/2018 |
2019 | 01/02/2019 |
2020 | 01/06/2020 |
Document Images