Entity Name: | FLORIDA INTERNAL MEDICINE PAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Sep 2009 (16 years ago) |
Document Number: | N09000008203 |
FEI/EIN Number |
270789732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4427 Hershel Street, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4427 Hershel Street, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER N.H. I | Director | 1000 RIVERSIDE AVE SUITE 220, JACKSONVILLE, FL, 32204 |
GOLDMAN JASON M | Director | 1000 RIVERSIDE AVE SUITE 220, JACKSONVILLE, FL, 32204 |
NULAND CHRISTOPHER L | Secretary | 4427 Hershel Street, JACKSONVILLE, FL, 32210 |
NULAND CHRISTOPHER L | Agent | 4427 Hershel Street, JACKSONVILLE, FL, 32210 |
NULAND CHRISTOPHER L | Director | 4427 Hershel Street, JACKSONVILLE, FL, 32210 |
NULAND CHRISTOPHER L | President | 4427 Hershel Street, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 4427 Hershel Street, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 4427 Hershel Street, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 4427 Hershel Street, JACKSONVILLE, FL 32210 | - |
AMENDMENT AND NAME CHANGE | 2009-09-17 | FLORIDA INTERNAL MEDICINE PAC, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State