Detail by Officer/Registered Agent Name
Florida Profit Corporation
PEPPY MEDICAL, P.A.
Filing Information
P22000055766
N/A
07/13/2022
FL
ACTIVE
Principal Address
Changed: 04/13/2024
511 Ave of the Americas
Unit #967
New York, NY 10011
Unit #967
New York, NY 10011
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
511 Ave of the Americas
Unit #967
New York, NY 10011
Unit #967
New York, NY 10011
Changed: 04/13/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PALNTATION, FL 33324
PALNTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Foster, April Nicole, D.O.
Title Treasurer
Foster, April Nicole, D.O.
Title secretary
Girault, Nicole Navarre
Title Director
Foster, April Nicole, D.O.
Title President
Foster, April Nicole, D.O.
511 Ave of the Americas
Unit #967
New York, NY 10011
Unit #967
New York, NY 10011
Title Treasurer
Foster, April Nicole, D.O.
511 Ave of the Americas
Unit #967
New York, NY 10011
Unit #967
New York, NY 10011
Title secretary
Girault, Nicole Navarre
511 Ave of the Americas
Unit #967
New York, NY 10011
Unit #967
New York, NY 10011
Title Director
Foster, April Nicole, D.O.
511 Ave of the Americas
Unit #967
New York, NY 10011
Unit #967
New York, NY 10011
Annual Reports
Report Year | Filed Date |
2023 | 05/01/2023 |
2024 | 04/13/2024 |
Document Images
04/13/2024 -- ANNUAL REPORT | View image in PDF format |
05/01/2023 -- ANNUAL REPORT | View image in PDF format |
07/13/2022 -- Domestic Profit | View image in PDF format |