Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PROMPTCARE FLORIDA, INC.

Filing Information
F19000002248 83-4221228 05/09/2019 DE ACTIVE AMENDMENT 11/22/2022 NONE
Principal Address
41 Spring Street
Suite 103
Attn: Finance
New Providence, NJ 07974

Changed: 04/30/2024
Mailing Address
41 Spring Street
Suite 103
Attn: Finance
New Providence, NJ 07974

Changed: 04/30/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/15/2021

Address Changed: 11/15/2021
Officer/Director Detail Name & Address

Title Director

Jardina, Paul
41 Spring Street
Suite 103
Attn: Finance
New Providence, NJ 07974-1143

Title Chief Financial Officer & Treasurer

Evans, David
41 Spring Street
Suite 103
Attn: Finance
New Providence, NJ 07974-1143

Title CEO

Jardina, Paul
41 Spring Street
Suite 103
Attn: Finance
New Providence, NJ 07974-1143

Title Chief Operating Officer & Secretary

Poliseo, Joseph
41 Spring Street
Suite 103
Attn: Finance
New Providence, NJ 07974-1143

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 05/12/2023
2024 04/30/2024