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
400 INTERSTATE NORTH PARKWAY SE
STE. 1600
Atlanta, GA 30339

Changed: 01/02/2019
Mailing Address
400 INTERSTATE NORTH PARKWAY SE
SUITE 1600
ATLANTA, GA 30339

Changed: 01/08/2021
Registered Agent Name & Address NONE
Registered Agent Revoked: 01/08/2021
Officer/Director Detail Name & Address

Title President, CEO

Strange, H Anthony
400 Interstate North Pkwy SE, Ste. 1600
Atlanta, GA 30339

Title Executive Chairman

Windley, Rodney
400 Interstate North Pkwy SE, Ste. 1600
Atlanta, GA 30339

Title COO

Shaner, Jeff
400 Interstate North Pkwy SE, Ste. 1600
Atlanta, GA 30339

Title Secretary

Drake, Shannon
400 Interstate North Parkway SE
SUITE 1600
ATLANTA, GA 30339

Annual Reports
Report YearFiled Date
2018 01/15/2018
2019 01/02/2019
2020 01/06/2020

Document Images
01/08/2021 -- WITHDRAWAL View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
12/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2017 -- ANNUAL REPORT View image in PDF format
05/10/2016 -- Reg. Agent Change View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
05/06/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
08/30/2010 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- Reg. Agent Change View image in PDF format
09/17/2007 -- REINSTATEMENT View image in PDF format
07/13/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
07/25/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
06/09/1998 -- Reg. Agent Change View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
10/23/1997 -- REINSTATEMENT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format