Name: | FDA Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 07 Nov 2016 (8 years ago) |
Branch of: | FDA Services, Inc., FLORIDA (Company Number L11154) |
Business ID: | 1104839 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 545 John Knox Rd., Suite 201Tallahassee, FL 32303 |
Historical names: |
Dentist Insurance Services |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John Aylmer | Secretary | 1240 Creek Side Circle, Rockledge, FL 32955 |
Name | Role | Address |
---|---|---|
Jenna Pascoli | Director | 3221 Heartleaf Ave. W., Panama City, FL 32405 |
Sudhanshu Desai | Director | 1510 SE 47th Terrace, Cape Coral, FL 33904 |
Paul Palo | Director | 151 Avenue F NW, Winter Haven, FL 33881 |
Bertram Hughes | Director | 316 SW 16th Ave, Gainesville, FL 32601 |
F. Reese Harrison | Director | 801 Ohio Ave.,, Lynn Haven, FL 32444 |
Latoya Joseph | Director | 8710 Lake Ridge Drive, Grant, FL 32909 |
Sean Tomalty | Director | 11057 Brandywine Lake Way, Boynton Beach, FL 33473 |
Name | Role | Address |
---|---|---|
Roderick Macintyre | Treasurer | 912 South Ridgewood Ave, #C, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Michael W Stratton | President | 1584 Kingsley Ave., #B, Orange Park, FL 32073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-20 | Annual Report For FDA Services, Inc. |
Annual Report | Filed | 2024-03-25 | Annual Report For FDA Services, Inc. |
Annual Report | Filed | 2023-04-12 | Annual Report For FDA Services, Inc. |
Annual Report | Filed | 2022-04-18 | Annual Report For FDA Services, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-14 | Annual Report For FDA Services, Inc. |
Annual Report | Filed | 2020-04-03 | Annual Report For FDA Services, Inc. |
Annual Report | Filed | 2019-04-01 | Annual Report for FDA Services, Inc. |
Annual Report | Filed | 2018-04-11 | Annual Report For FDA Services, Inc. |
Annual Report | Filed | 2017-04-05 | Annual Report For FDA Services, Inc. |
Date of last update: 30 Mar 2025
Sources: Mississippi Secretary of State