Entity Name: | RICHARD G. SELLERS, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Mar 1990 (35 years ago) |
Document Number: | L60653 |
FEI/EIN Number | 59-3011328 |
Address: | 4700 Bayou Blvd., STE 1-C, Pensacola, FL 32503 |
Mail Address: | 4700 Bayou Blvd., STE 1-C, Pensacola, FL 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLERS, RICHARD G | Agent | 4700 Bayou Blvd., STE 1-C, Pensacola, FL 32503 |
Name | Role | Address |
---|---|---|
SELLERS, RICHARD G | President | 3402 Applegate Street, PENSACOLA, FL 32514 |
Name | Role | Address |
---|---|---|
SELLERS, RICHARD G | Vice President | 3402 Applegate Street, PENSACOLA, FL 32514 |
Name | Role | Address |
---|---|---|
SELLERS, RICHARD G | Treasurer | 3402 Applegate Street, PENSACOLA, FL 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 4700 Bayou Blvd., STE 1-C, Pensacola, FL 32503 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 4700 Bayou Blvd., STE 1-C, Pensacola, FL 32503 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 4700 Bayou Blvd., STE 1-C, Pensacola, FL 32503 | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-19 | SELLERS, RICHARD G | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State