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