Search icon

JACOB J. HARRIS, M.D., P.A. HARRIS MEDICAL ASSOCIATES

Company Details

Entity Name: JACOB J. HARRIS, M.D., P.A. HARRIS MEDICAL ASSOCIATES
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 1990 (34 years ago)
Document Number: F06523
FEI/EIN Number 59-2062778
Address: 4620 W COMMERCIAL BLVD, # 5, FT LAUDERDALE, FL 33319
Mail Address: 4620 W COMMERCIAL BLVD, # 5, FT LAUDERDALE, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS, JACOB J. Agent STE 5, 4620 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33319

President

Name Role Address
HARRIS, JACOB J President 4620 W. COMMERCIAL BLVD., # 5 FORT LAUDERDALE, FL 33319-3320

Secretary

Name Role Address
HARRIS, JACOB J Secretary 4620 W. COMMERCIAL BLVD., # 5 FORT LAUDERDALE, FL 33319-3320

Director

Name Role Address
HARRIS, JACOB J Director 4620 W. COMMERCIAL BLVD., # 5 FORT LAUDERDALE, FL 33319-3320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 4620 W COMMERCIAL BLVD, # 5, FT LAUDERDALE, FL 33319 No data
CHANGE OF MAILING ADDRESS 2012-02-17 4620 W COMMERCIAL BLVD, # 5, FT LAUDERDALE, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 STE 5, 4620 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33319 No data
REINSTATEMENT 1990-12-24 No data No data
NAME CHANGE AMENDMENT 1981-11-02 JACOB J. HARRIS, M.D., P.A. HARRIS MEDICAL ASSOCIATES No data
NAME CHANGE AMENDMENT 1981-03-03 JACOB J. HARRIS, M.D., P.A. AARON MEDICAL CENTER No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State