Search icon

YEAGLE AND CRUMP, M.D., P.A.

Company Details

Entity Name: YEAGLE AND CRUMP, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1980 (45 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 680849
FEI/EIN Number 59-2012926
Address: 836 PRUDENTIAL DR SUITE 1107, C/O CHARLES F. YEAGLE, M.D., JACKSONVILLE, FL 32207
Mail Address: 836 PRUDENTIAL DR SUITE 1107, C/O CHARLES F. YEAGLE, M.D., JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YEAGLE, CHARLES F., M.D. Agent 836 PRUDENTIAL DR SUITE 1107, JACKSONVILLE, FL 32207

Secretary

Name Role Address
CRUMP, JOHN M. M.D. Secretary 836 PRUDENTIAL DR SUITE 1107, JACKSONVILLE, FL

Treasurer

Name Role Address
CRUMP, JOHN M. M.D. Treasurer 836 PRUDENTIAL DR SUITE 1107, JACKSONVILLE, FL

President

Name Role Address
YEAGLE, CHARLES F., M.D. President 836 PRUDENTIAL DR SUITE 1107, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 836 PRUDENTIAL DR SUITE 1107, C/O CHARLES F. YEAGLE, M.D., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1997-05-12 836 PRUDENTIAL DR SUITE 1107, C/O CHARLES F. YEAGLE, M.D., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 836 PRUDENTIAL DR SUITE 1107, JACKSONVILLE, FL 32207 No data
NAME CHANGE AMENDMENT 1992-11-19 YEAGLE AND CRUMP, M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State