Search icon

FLORIDA INTERNAL MEDICINE, P.A.

Company Details

Entity Name: FLORIDA INTERNAL MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jul 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 1989 (36 years ago)
Document Number: H10832
FEI/EIN Number 59-2419967
Address: 4106 W LAKE MARY BLVD., #301, LAKE MARY, FL 32746
Mail Address: 4106 W LAKE MARY BLVD., #301, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Ryan, John F, MD Agent 4106 W LAKE MARY BLVD, #301, LAKE MARY, FL 32746

President

Name Role Address
RYAN, JOHN F., MD President 4106 W LAKE MARY BLVD., #301 LAKE MARY, FL 32746

Director

Name Role Address
Rodriguez, Nicole Kristine Director 4106 W LAKE MARY BLVD., #301 LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-03 Ryan, John F, MD No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 4106 W LAKE MARY BLVD., #301, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2010-01-06 4106 W LAKE MARY BLVD., #301, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 4106 W LAKE MARY BLVD, #301, LAKE MARY, FL 32746 No data
NAME CHANGE AMENDMENT 1989-02-27 FLORIDA INTERNAL MEDICINE, P.A. No data
NAME CHANGE AMENDMENT 1986-08-28 DAVIS & RYAN, M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State