Detail by Officer/Registered Agent Name
Florida Profit Corporation
BREVARD PATHOLOGY SERVICES, P.A.
Filing Information
P14000099341
47-2534028
12/11/2014
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 04/27/2015
1350 S. Hickory Street
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Changed: 04/27/2015
Mailing Address
2080 SOUTH RIVER ROAD
MELBOURNE BEACH, FL 32951
MELBOURNE BEACH, FL 32951
Registered Agent Name & Address
CHODOROW, CHARLES H, DO
Address Changed: 04/27/2015
2080 SOUTH RIVER ROAD
MELBOURNE BEACH, FL 32951
MELBOURNE BEACH, FL 32951
Address Changed: 04/27/2015
Officer/Director Detail
Name & Address
Title President
Chodorow, Charles
Title VP
Burenko, Marco
Title Director
Reilova, Jose
Title Director
Huberman, Robert
Title Director
Masih, Aneal
Title Director
Smedberg, Carl
Title Director
Smith, Philip
Title Director
Sittler, Scott
Title President
Chodorow, Charles
1350 S. Hickory Street
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title VP
Burenko, Marco
699 West Cocoa Beach Causeway
Cocoa Beach, FL 32931
Cocoa Beach, FL 32931
Title Director
Reilova, Jose
1350 S. Hickory Street
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title Director
Huberman, Robert
1350 S. Hickory Street
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title Director
Masih, Aneal
1350 S. Hickory Street
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title Director
Smedberg, Carl
1350 S. Hickory Street
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title Director
Smith, Philip
699 West Cocoa Beach Causway
Cocoa Beach, FL 32931
Cocoa Beach, FL 32931
Title Director
Sittler, Scott
699 West Cocoa Beach Causway
Cocoa Beach, FL 32931
Cocoa Beach, FL 32931
Annual Reports
Report Year | Filed Date |
2019 | 04/01/2019 |
2020 | 03/25/2020 |
2021 | 03/11/2021 |
Document Images