Search icon

U.S. PREVENTIVE MEDICINE, INC.

Company Details

Entity Name: U.S. PREVENTIVE MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: F14000003153
FEI/EIN Number 20-0907635
Mail Address: 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Address: 13245 Atlantic Blvd., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881838084 2009-05-01 2019-01-30 12724 GRAN BAY PKWY W STE 150, JACKSONVILLE, FL, 322589486, US 12740 GRAN BAY PKWY W, SUITE 2400, JACKSONVILLE, FL, 322585487, US

Contacts

Phone +1 904-562-6308
Phone +1 904-281-0006
Fax 9046650097

Authorized person

Name JAMES EVANS
Role C.O.O.
Phone 9045626308

Taxonomy

Taxonomy Code 261QC1800X - Corporate Health Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U. S. PREVENTIVE MEDICINE 401(K) PLAN 2014 200907635 2015-09-02 U. S. PREVENTIVE MEDICINE, INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9045626304
Plan sponsor’s address 12740 GRAN BAY PKWY, SUITE 2400, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing LOGAN THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-02
Name of individual signing DONALD DUMOND
Valid signature Filed with authorized/valid electronic signature
U. S. PREVENTIVE MEDICINE 401(K) PLAN 2013 200907635 2014-08-06 U. S. PREVENTIVE MEDICINE, INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9046724806
Plan sponsor’s address 12740 GRAN BAY PKWY, SUITE 2400, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2014-08-06
Name of individual signing THOMAS YOUNG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Kyle Aylor Agent 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225

Chairman

Name Role Address
Underwood David M Chairman 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225

Vice Chairman

Name Role Address
Loeppke Ronald Dr. Vice Chairman 13245 Atlantic Blvd., JACKSONVILLE, FL, 32225

Corp

Name Role Address
Aylor Kyle Corp 13245 Atlantic Blvd., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 13245 Atlantic Blvd., SUITE 4, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2021-04-26 13245 Atlantic Blvd., SUITE 4, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2021-04-26 Kyle, Aylor No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 13245 Atlantic Blvd, SUITE 4, JACKSONVILLE, FL 32225 No data
REINSTATEMENT 2017-11-08 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State