Search icon

ERNST NICOLITZ, M.D., P.A.

Company Details

Entity Name: ERNST NICOLITZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1980 (44 years ago)
Document Number: 685275
FEI/EIN Number 59-2020660
Address: 1431 Caddell Dr, JACKSONVILLE, FL 32217
Mail Address: PO Box 551276, JACKSONVILLE, FL 32255
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NICOLITZ, ERNST M.D. Agent 1431 Caddell Dr, JACKSONVILLE, FL 32217

Vice President

Name Role Address
NICOLITZ, ELIZABETH A Vice President 1431 CADDELL DR, JACKSONVILLE, FL 32207-2302

President

Name Role Address
NICOLITZ, ERNST, M D President 1431 Caddell Dr, JACKSONVILLE, FL 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110278 SOUTHPOINT HEARING CENTER EXPIRED 2010-12-03 2015-12-31 No data 7051 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216
G10000034754 SOUTHPOINT PLASTIC SURGERY ASSOCIATES EXPIRED 2010-04-20 2015-12-31 No data 7051 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216
G07038900161 NICOLITZ EYE CONSULTANTS ACTIVE 2007-02-07 2027-12-31 No data 1431 CADDELL DR, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 1431 Caddell Dr, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2022-03-17 1431 Caddell Dr, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1431 Caddell Dr, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State