Name: | PROAMERICA MANAGED CARE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Apr 1992 (33 years ago) |
Business ID: | 587424 |
State of Incorporation: | TEXAS |
Principal Office Address: | 2273 RESEARCH BLVD, 4TH FLOORROCKVILLE, MD 20850 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
DAVID M FEITEL | Director | 2273 RESEARCH BLVD 6TH FL, ROCKVILLE, MD 20850 |
STEPHEN RASNICK | Director | No data |
Name | Role | Address |
---|---|---|
DAVID M FEITEL | Secretary | 2273 RESEARCH BLVD 6TH FL, ROCKVILLE, MD 20850 |
Name | Role | Address |
---|---|---|
DAVID M FEITEL | Vice President | 2273 RESEARCH BLVD 6TH FL, ROCKVILLE, MD 20850 |
Name | Role | Address |
---|---|---|
GEORGE M ANDERSON | Treasurer | 2273 RESEARCH BLVD 4TH FL, ROCKVILLE, MD 20850 |
Name | Role | Address |
---|---|---|
DALE WHITE | President | 2273 RESEARCH BLVD 4TH FLOOR, ROCKVILLE, MD 20850 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-27 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-08-05 | Amendment |
Annual Report | Filed | 2002-08-05 | Annual Report |
Undetermined Event | Filed | 2001-11-19 | Undetermined Event |
Annual Report | Filed | 2001-10-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-07-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-04 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State