Detail by Officer/Registered Agent Name
Florida Profit Corporation
MANAGED CARE CORPORATION OF NORTH PALM BEACH, INC.
Filing Information
L72744
65-0359948
05/10/1990
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/13/1993
NONE
Principal Address
Changed: 10/08/1992
C/O MATZNER, GARY
100 S.E. 2ND ST.
MIAMI, FL 33131
100 S.E. 2ND ST.
MIAMI, FL 33131
Changed: 10/08/1992
Mailing Address
Changed: 10/08/1992
C/O MATZNER, GARY
100 S.E. 2ND ST.
MIAMI, FL 33131
100 S.E. 2ND ST.
MIAMI, FL 33131
Changed: 10/08/1992
Registered Agent Name & Address
M.Z. REGISTERED AGENT CORP.
Name Changed: 10/08/1992
100 S.E. 2ND ST.
28TH FLOOR
MIAMI, FL 33131
28TH FLOOR
MIAMI, FL 33131
Name Changed: 10/08/1992
Officer/Director Detail
Name & Address
Title D
CEJAS, PAUL L.
Title D
SILVERMAN, BARRY M.D.
Title D
CEJAS, PAUL L.
7950 NW 53 STREET
MIAMI, FL
MIAMI, FL
Title D
SILVERMAN, BARRY M.D.
2801 N.E. 208TH TERR
N MIAMI BEACH, FL
N MIAMI BEACH, FL
Annual Reports
Report Year | Filed Date |
1991 | 07/01/1991 |
1992 | 10/08/1992 |
Document Images
No images are available for this filing. |