Search icon

MYCLINIC INC.

Company Details

Entity Name: MYCLINIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: N10000009381
FEI/EIN Number 800653642
Address: 411 W. Indiantown Road, Jupiter, FL, 33458, US
Mail Address: 411 W. Indiantown Road, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Pepper Amy L Agent 411 W. Indiantown Road, Jupiter, FL, 33458

Director

Name Role Address
Brown Douglas Director 411 W. Indiantown Road, Jupiter, FL, 33458
Surowitz Ronald Dr. Director 411 W. Indiantown Road, Jupiter, FL, 33458
Hearing Donaldson Director 411 W. Indiantown Road, Jupiter, FL, 33458
Whitbeck Suzanne Director 411 W. Indiantown Road, Jupiter, FL, 33458
Drourr Catherine Dr. Director 411 W. Indiantown Road, Jupiter, FL, 33458
Byrd Barry Director 411 W. Indiantown Road, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080521 HEALTHYME ACTIVE 2024-07-03 2029-12-31 No data 411 W INDIANTOWN RD, JUPITER, FL, 33458
G12000111870 MY CLINIC EXPIRED 2012-11-20 2017-12-31 No data 1210 S. OLD DIXIE HWY, BLDG 1002 #302, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 411 W. Indiantown Road, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2017-01-19 411 W. Indiantown Road, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 411 W. Indiantown Road, Jupiter, FL 33458 No data
NAME CHANGE AMENDMENT 2014-10-02 MYCLINIC INC. No data
REGISTERED AGENT NAME CHANGED 2013-04-08 Pepper, Amy L No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State