Entity Name: | ERNEST FERRELL MEDICAL CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | M89146 |
FEI/EIN Number | 59-2897724 |
Address: | 4555 EMERSON EXP, 220, JACKSONVILLE, FL 32207 |
Mail Address: | 4555 EMERSON EXP, 220, JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRENADIER, ED CPA | Agent | 4655 SALISBURY RD., STE 300, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
FERRELL, R. ERNEST | President | 4555 EMERSON EXP, STE 220, JACKSONVILLE, FL 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-14 | GRENADIER, ED CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-14 | 4655 SALISBURY RD., STE 300, JACKSONVILLE, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-26 | 4555 EMERSON EXP, 220, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-26 | 4555 EMERSON EXP, 220, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-03-26 |
ANNUAL REPORT | 1997-02-26 |
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State