Name: | FDA SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 2016 (9 years ago) |
Authority Date: | 29 Sep 2016 (9 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Branch of: | FDA SERVICES, INC., FLORIDA (Company Number L11154) |
Organization Number: | 0964167 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 545 JOHN KNOX RD., SUITE 201, TALLAHASSEE, FL 32308 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Michael W Stratton | President |
Name | Role |
---|---|
John Aylmer | Secretary |
Name | Role |
---|---|
Roderick Macintyre | Treasurer |
Name | Role |
---|---|
Jenna Pascoli | Director |
Paul Palo | Director |
Sudhanshu Desai | Director |
Sean Tomalty | Director |
Latoya Joseph | Director |
F Reese Harrison | Director |
Bertram Hughes | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DENTIST INSURANCE SERVICES | Inactive | 2021-09-29 |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-13 |
Principal Office Address Change | 2018-05-31 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-21 |
Sources: Kentucky Secretary of State