Search icon

SAMUEL E. STEPHENSON, JR., M.D., P.A

Company Details

Entity Name: SAMUEL E. STEPHENSON, JR., M.D., P.A
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1982 (42 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: F97081
FEI/EIN Number 59-2227559
Mail Address: 1501 SAN MARCO BLVD., JACKSONVILLE, FL 32207
Address: % SAMUEL E. STEPHENSON, JR., 1501 SAN MARCO BLVD., JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENSON, SAMUEL E., JR. Agent 1501 SAN MARCO BLVD., JACKSONVILLE, FL 32207

Director

Name Role Address
STEPHENSON, SAMUEL E JR Director 1501 SAN MARCO BLVD., JACKSONVILLE, FL 00000

Treasurer

Name Role Address
STEPHENSON, JANET S Treasurer 1501 SAN MARCO BLVD., JACKSONVILLE, FL 00000

President

Name Role Address
STEPHENSON, SAMUEL E JR President 1501 SAN MARCO BLVD., JACKSONVILLE, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 % SAMUEL E. STEPHENSON, JR., 1501 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1994-04-14 % SAMUEL E. STEPHENSON, JR., 1501 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 1993-02-25 1501 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-01-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State