Search icon

DRS. BAKER AND GILMOUR, M.D., P.A.

Company Details

Entity Name: DRS. BAKER AND GILMOUR, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jan 1977 (48 years ago)
Document Number: 520901
FEI/EIN Number 59-1707328
Mail Address: P.O. BOX 48007, JACKSONVILLE, FL 32247
Address: 3550 UNIVERSITY BLVD.,S.#302, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA, EDWARD, Dr. Agent 3550 UNIVERSITY BLVD.,S.#302, JACKSONVILLE, FL 32216

President

Name Role Address
PEREIRA, EDWARD, Dr. President 3550 UNIVERSITY BLVD., JACKSONVILLE, FL 32216

Treasurer

Name Role Address
Greene, Trevor O, Dr. Treasurer 3550 UNIVERSITY BLVD.,S.#302, JACKSONVILLE, FL 32216

Secretary

Name Role Address
Greene, Trevor O, Dr. Secretary 3550 UNIVERSITY BLVD.,S.#302, JACKSONVILLE, FL 32216

Vice President

Name Role Address
Saikaly, Bashar, Dr. Vice President 3550 UNIVERSITY BLVD.,S.#302, JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-24 PEREIRA, EDWARD, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 3550 UNIVERSITY BLVD.,S.#302, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2002-11-07 3550 UNIVERSITY BLVD.,S.#302, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-25 3550 UNIVERSITY BLVD.,S.#302, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State