Entity Name: | REALMED/AV CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | F10000003814 |
FEI/EIN Number |
35-1970389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 Gate Pkwy, #110, Jacksonville, FL, 32256, US |
Mail Address: | 5555 Gate Pkwy, #110, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Petito Frank | Treasurer | 5555 Gate Pkwy, Jacksonville, FL, 32256 |
Herbst Scott | Corp | 5555 Gate Pkwy, Jacksonville, FL, 32256 |
Thomas Russell S | Director | 5555 Gate Pkwy, Jacksonville, FL, 32256 |
Thomas Russell S | Chief Executive Officer | 5555 Gate Pkwy, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 5555 Gate Pkwy, #110, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 5555 Gate Pkwy, #110, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2019-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State