Search icon

GENE E. MYERS ENTERPRISES, INC.

Company Details

Entity Name: GENE E. MYERS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: L15777
FEI/EIN Number 65-0139821
Address: 1310 S Lake Shore Drive, Sarasota, FL 34231
Mail Address: 1310 S Lake Shore Drive, Sarasota, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245692482 2016-03-27 2016-03-28 1310 S LAKE SHORE DR, SARASOTA, FL, 342313404, US 2540 S TAMIAMI TRL, SARASOTA, FL, 342394501, US

Contacts

Phone +1 941-921-7137
Fax 9419213014

Authorized person

Name DR. GENE MYERS
Role OWNER
Phone 9419217137

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
License Number ME30363
State FL
Is Primary Yes

Agent

Name Role Address
FILSON, RICHARD A., Esq. Agent 1310 S Lake Shore Drive, Sarasota, FL 34231

DPVST

Name Role Address
MYERS, SUSANNE H. DPVST 1310 S Lake Shore Drive, Sarasota, FL 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026822 ELITE SAILING PERFORMANCE COACHING AND CONSULTING ACTIVE 2022-02-15 2027-12-31 No data 1310 SOUTH LAKE SHORE DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 1310 S Lake Shore Drive, Sarasota, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 1310 S Lake Shore Drive, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2022-02-17 1310 S Lake Shore Drive, Sarasota, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2022-02-17 FILSON, RICHARD A., Esq. No data
AMENDMENT 2010-05-17 No data No data
AMENDMENT 2010-04-01 No data No data
REINSTATEMENT 2003-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State